- Company Overview for ALBEMARLE (GAINSBOROUGH) LLP (OC314435)
- Filing history for ALBEMARLE (GAINSBOROUGH) LLP (OC314435)
- People for ALBEMARLE (GAINSBOROUGH) LLP (OC314435)
- Charges for ALBEMARLE (GAINSBOROUGH) LLP (OC314435)
- More for ALBEMARLE (GAINSBOROUGH) LLP (OC314435)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2014 | LLDS01 | Application to strike the limited liability partnership off the register | |
23 Sep 2013 | LLAR01 | Annual return made up to 27 July 2013 | |
09 Oct 2012 | LLAR01 | Annual return made up to 27 July 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 | |
11 Jan 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
11 Jan 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 | |
09 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
27 Jul 2011 | LLAR01 | Annual return made up to 27 July 2011 | |
27 Jul 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 27 July 2011 | |
21 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
07 Oct 2010 | LLAR01 | Annual return made up to 27 July 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for Jonathan Solomon on 15 June 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for James Warner on 15 June 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for Paul George Murray Pattinson on 15 June 2010 | |
06 Oct 2010 | LLCH02 | Member's details changed for Maple Investments Limited on 15 June 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for Peter Griffiths Gubb on 15 June 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for Alexander Oliver Insam on 15 June 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for Henry Arthur Rayment on 15 June 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for Julie Katharine Dawnay on 15 June 2010 | |
06 Oct 2010 | LLCH02 | Member's details changed for The Brockesby Park Estate Maintenance Fund on 15 June 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for Joy Denise Rayment on 15 June 2010 | |
06 Oct 2010 | LLCH01 | Member's details changed for Patrick Julian Dawnay on 15 June 2010 |