- Company Overview for IL PROPERTY LLP (OC313991)
- Filing history for IL PROPERTY LLP (OC313991)
- People for IL PROPERTY LLP (OC313991)
- More for IL PROPERTY LLP (OC313991)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2017 | LLCS01 | Confirmation statement made on 1 July 2017 with no updates | |
12 Oct 2017 | LLPSC01 | Notification of Valerijs Hudorozkovs as a person with significant control on 12 October 2017 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
29 Jun 2016 | LLAR01 | Annual return made up to 29 June 2016 | |
30 Nov 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
02 Jul 2015 | LLAR01 | Annual return made up to 1 July 2015 | |
09 Dec 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
23 Sep 2014 | LLAR01 | Annual return made up to 1 July 2014 | |
24 Sep 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
28 Aug 2013 | LLCH02 | Member's details changed for Primecross Inc. on 9 July 2012 | |
03 Jul 2013 | LLAR01 | Annual return made up to 1 July 2013 | |
19 Nov 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
15 Nov 2012 | LLTM01 | Termination of appointment of Milltown Corporate Services Limited as a member | |
15 Nov 2012 | LLAP02 | Appointment of Primecross Inc. as a member | |
15 Aug 2012 | LLAR01 | Annual return made up to 1 July 2012 | |
14 Aug 2012 | LLCH02 | Member's details changed for Kendall Corp. on 3 January 2011 | |
23 Feb 2012 | LLAD01 | Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 23 February 2012 | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 July 2011 |