- Company Overview for DREAM VILLAS ZAKYNTHOS LLP (OC311676)
- Filing history for DREAM VILLAS ZAKYNTHOS LLP (OC311676)
- People for DREAM VILLAS ZAKYNTHOS LLP (OC311676)
- More for DREAM VILLAS ZAKYNTHOS LLP (OC311676)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
09 Mar 2023 | LLAD01 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023 | |
03 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Dec 2022 | LLCS01 | Confirmation statement made on 21 December 2022 with no updates | |
23 Dec 2021 | LLCS01 | Confirmation statement made on 23 December 2021 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Jan 2021 | LLCS01 | Confirmation statement made on 13 January 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Jun 2020 | LLCH01 | Member's details changed for Mr Ralph Steven Pettengell on 12 June 2020 | |
16 Jun 2020 | LLPSC04 | Change of details for Ralph Pettengell as a person with significant control on 12 June 2020 | |
19 Feb 2020 | LLCS01 | Confirmation statement made on 19 February 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Feb 2019 | LLCS01 | Confirmation statement made on 19 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | LLCS01 | Confirmation statement made on 19 February 2018 with no updates | |
11 Jan 2018 | LLPSC01 | Notification of Ralph Pettengell as a person with significant control on 6 April 2016 | |
11 Jan 2018 | LLPSC01 | Notification of Andrew Clarey as a person with significant control on 6 April 2016 | |
11 Jan 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 11 January 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Mar 2017 | LLCH01 | Member's details changed for Mr Ralph Steven Pettengell on 1 March 2017 | |
22 Feb 2017 | LLCS01 | Confirmation statement made on 19 February 2017 with updates | |
24 Jan 2017 | LLCH01 | Member's details changed for Mr Ralph Steven Pettengell on 23 January 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |