- Company Overview for TSW SANDFORD ROAD LLP (OC319432)
- Filing history for TSW SANDFORD ROAD LLP (OC319432)
- People for TSW SANDFORD ROAD LLP (OC319432)
- Charges for TSW SANDFORD ROAD LLP (OC319432)
- More for TSW SANDFORD ROAD LLP (OC319432)
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 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2009 | LLTM01 | Termination of appointment of David Sutherland as a member | |
16 Dec 2009 | LLTM01 | Termination of appointment of David Sutherland as a member | |
26 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Aug 2009 | LLP288b | Member resigned mike dade | |
04 Aug 2009 | LLP288b | Member resigned roy speer | |
23 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2008 | LLP287 | Registered office changed on 04/08/2008 from badgemoor park henley on thmaes henley oxon RG9 4NR | |
26 Oct 2007 | 288c | Member's particulars changed | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: 25 harley street london W1G 9BR | |
06 Jul 2007 | 363a | Annual return made up to 27/05/07 | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: 200 brook drive green park reading berkshire RG2 6UB | |
17 Feb 2007 | 288a | New member appointed | |
22 Jan 2007 | 288a | New member appointed | |
02 Sep 2006 | 395 | Particulars of mortgage/charge | |
24 Jun 2006 | 395 | Particulars of mortgage/charge | |
29 Apr 2006 | NEWINC | Incorporation |