- Company Overview for ALBEMARLE 4 LLP (OC303582)
- Filing history for ALBEMARLE 4 LLP (OC303582)
- People for ALBEMARLE 4 LLP (OC303582)
- Charges for ALBEMARLE 4 LLP (OC303582)
- More for ALBEMARLE 4 LLP (OC303582)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2014 | LLDS01 | Application to strike the limited liability partnership off the register | |
18 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2014 | LLAR01 | Annual return made up to 17 December 2013 | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | LLAR01 | Annual return made up to 17 December 2012 | |
02 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2012 | LLAA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Dec 2011 | LLAR01 | Annual return made up to 17 December 2011 | |
28 Dec 2011 | LLCH01 | Member's details changed for Mr Stuart Michael Wallis on 20 May 2011 | |
28 Dec 2011 | LLCH01 | Member's details changed for Eileen Mary Wallis on 20 May 2011 | |
24 May 2011 | LLAD01 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 | |
24 May 2011 | LLAD01 | Registered office address changed from C/O C/O, Egan Lawson Llp Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 24 May 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jan 2011 | LLAR01 | Annual return made up to 17 December 2010 | |
17 Jan 2011 | LLCH02 | Member's details changed for Black Isle Property Company Limited on 1 January 2011 | |
10 Dec 2010 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 25 | |
08 Jan 2010 | LLAR01 | Annual return made up to 17 December 2009 | |
17 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
06 May 2009 | LLP288c | Member's particulars stuart michael wallis logged form |