Advanced company searchLink opens in new window

SPA WEBLEY LLP

Company number OC320376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 LLDS01 Application to strike the limited liability partnership off the register
02 Apr 2015 LLMR04 Satisfaction of charge 5 in full
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 LLAR01 Annual return made up to 29 June 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 LLAR01 Annual return made up to 29 June 2013
02 Jul 2013 LLCH02 Member's details changed for Spa Dental Secretarial Services Limited on 7 January 2013
02 Jul 2013 LLCH02 Member's details changed for Spa Dental Management Llp on 7 January 2013
07 Jan 2013 LLAD01 Registered office address changed from Office 5 Community Enterprise Centre the Main Plac Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom on 7 January 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 LLAR01 Annual return made up to 29 June 2012
04 Jul 2012 LLCH02 Member's details changed for Spa Dental Management Llp on 14 November 2011
04 Jul 2012 LLCH02 Member's details changed for Spa Dental Secretarial Services Limited on 14 November 2011
23 Dec 2011 LLAD01 Registered office address changed from Spa House Wyastone Leys Monmouth Gwent NP25 3SR on 23 December 2011
16 Dec 2011 CERTNM Company name changed spadental southampton LLP\certificate issued on 16/12/11
  • LLNM01 ‐ Change of name notice
01 Dec 2011 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
01 Dec 2011 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
19 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 LLAR01 Annual return made up to 29 June 2011
15 Jul 2011 LLCH02 Member's details changed for Spa Dental Secretarial Services Limited on 14 July 2011
15 Jul 2011 LLCH02 Member's details changed for Spa Dental Management Llp on 14 July 2011
15 Jul 2011 LLCH01 Member's details changed for John Webley on 14 July 2011
09 Aug 2010 LLAR01 Annual return made up to 29 June 2010