- Company Overview for THE HAMPSHIRE FILM LLP (OC313760)
- Filing history for THE HAMPSHIRE FILM LLP (OC313760)
- People for THE HAMPSHIRE FILM LLP (OC313760)
- Charges for THE HAMPSHIRE FILM LLP (OC313760)
- More for THE HAMPSHIRE FILM LLP (OC313760)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
18 Jan 2023 | LLCS01 | Confirmation statement made on 31 December 2022 with no updates | |
17 Jan 2023 | LLCH02 | Member's details changed for Matrix Partnership Services Limited on 27 May 2021 | |
17 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
27 Sep 2022 | LLAD01 | Registered office address changed from C/O Matrix Partnership Management Llp 33 st. James's Square London SW1Y 4JS to Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL on 27 September 2022 | |
21 Sep 2022 | LLCS01 | Confirmation statement made on 14 June 2022 with no updates | |
14 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
14 Jul 2021 | LLCS01 | Confirmation statement made on 14 June 2021 with no updates | |
19 Mar 2021 | LLCH01 | Member's details changed for Mr Clive Edward Beattie on 1 March 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
23 Jun 2020 | LLCS01 | Confirmation statement made on 14 June 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
24 Jun 2019 | LLCS01 | Confirmation statement made on 14 June 2019 with no updates | |
23 May 2019 | LLCH02 | Member's details changed for Mff Leasing Limited on 23 May 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
19 Jul 2018 | LLCS01 | Confirmation statement made on 14 June 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
19 Jun 2017 | LLCS01 | Confirmation statement made on 14 June 2017 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
23 Jun 2016 | LLAR01 | Annual return made up to 14 June 2016 | |
22 Jun 2016 | LLCH01 | Member's details changed for Roberto Hoornweg on 1 June 2016 |