- Company Overview for SYMBIOSIS DISTRIBUTION LLP (OC328344)
- Filing history for SYMBIOSIS DISTRIBUTION LLP (OC328344)
- People for SYMBIOSIS DISTRIBUTION LLP (OC328344)
- More for SYMBIOSIS DISTRIBUTION LLP (OC328344)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | LLCS01 | Confirmation statement made on 5 August 2021 with no updates | |
05 Aug 2020 | LLCS01 | Confirmation statement made on 5 August 2020 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | LLCS01 | Confirmation statement made on 5 June 2019 with no updates | |
03 Sep 2018 | LLPSC01 | Notification of Ronald Leslie Leonard Chandler as a person with significant control on 3 September 2018 | |
03 Sep 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 3 September 2018 | |
13 Jun 2018 | LLCS01 | Confirmation statement made on 5 June 2018 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | LLPSC02 | Notification of Cleveland Securities Limited as a person with significant control on 20 March 2018 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2017 | LLCS01 | Confirmation statement made on 5 June 2017 with updates | |
31 Mar 2017 | LLAD01 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Epps Building, Unit 2, 1st Floor Bridge Road Ashford TN23 1BB on 31 March 2017 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | LLAR01 | Annual return made up to 15 June 2016 | |
29 Jun 2016 | LLTM01 | Termination of appointment of Cleveland Securities Ltd as a member on 28 June 2016 | |
29 Jun 2016 | LLCH02 | Member's details changed for Cleveland Securities Limited on 29 June 2016 | |
29 Jun 2016 | LLAP02 | Appointment of Link the World Management Ltd as a member on 28 June 2016 | |
02 May 2016 | LLAP02 | Appointment of Cleveland Securities Limited as a member on 29 April 2016 | |
02 May 2016 | LLTM01 | Termination of appointment of Artys Llc as a member on 29 April 2016 | |
20 Oct 2015 | LLAP02 | Appointment of Cleveland Securities Ltd as a member on 4 September 2015 |