- Company Overview for OLD BAILEY 2005 LLP (OC318823)
- Filing history for OLD BAILEY 2005 LLP (OC318823)
- People for OLD BAILEY 2005 LLP (OC318823)
- Insolvency for OLD BAILEY 2005 LLP (OC318823)
- More for OLD BAILEY 2005 LLP (OC318823)
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) |
---|---|---|---|
16 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
04 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2018 | LLAD01 | Registered office address changed from 128 Gregories Road Beaconsfield HP9 1HT England to 22 York Buildings John Adams Street London WC2N 6JU on 26 April 2018 | |
20 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2018 | DETERMINAT | Determination | |
20 Apr 2018 | LIQ01 | Declaration of solvency | |
12 Mar 2018 | LLAD01 | Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to 128 Gregories Road Beaconsfield HP9 1HT on 12 March 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Apr 2017 | LLCS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | LLAD01 | Registered office address changed from Third Floor 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016 | |
05 Apr 2016 | LLCH02 | Member's details changed for Arle Capital Partners Limited on 5 April 2016 | |
04 Apr 2016 | LLAR01 | Annual return made up to 31 March 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | LLAR01 | Annual return made up to 31 March 2015 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | LLAP01 | Appointment of Mrs Rosalind Mary Cook as a member | |
04 Jun 2014 | LLTM01 | Termination of appointment of John Cook as a member | |
15 Apr 2014 | LLAR01 | Annual return made up to 31 March 2014 | |
04 Feb 2014 | LLPAUD | Resignation of an auditor | |
16 Jan 2014 | LLPMISC | Section 519 | |
18 Dec 2013 | LLCH01 | Member's details changed for Charles David Zelenka Martin on 31 March 2013 |