- Company Overview for BAYRAM VICKERY MEECH (UK) LLP (OC329945)
- Filing history for BAYRAM VICKERY MEECH (UK) LLP (OC329945)
- People for BAYRAM VICKERY MEECH (UK) LLP (OC329945)
- Charges for BAYRAM VICKERY MEECH (UK) LLP (OC329945)
- More for BAYRAM VICKERY MEECH (UK) LLP (OC329945)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
01 Jul 2023 | LLCS01 | Confirmation statement made on 29 June 2023 with no updates | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 5 April 2022 | |
29 Jun 2022 | LLCS01 | Confirmation statement made on 29 June 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
29 Jun 2021 | LLCS01 | Confirmation statement made on 29 June 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
12 Jul 2020 | LLCS01 | Confirmation statement made on 29 June 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
02 Jul 2019 | LLCS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
15 Aug 2018 | LLPSC08 | Notification of a person with significant control statement | |
12 Jul 2018 | LLCS01 | Confirmation statement made on 29 June 2018 with no updates | |
08 Jun 2018 | LLAD01 | Registered office address changed from 21 Garlick Hill London EC4V 2AU England to 6 New Bridge Street London EC4V 6AB on 8 June 2018 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
12 Jul 2017 | LLCS01 | Confirmation statement made on 29 June 2017 with no updates | |
06 Jan 2017 | AA | Total exemption full accounts made up to 5 April 2016 | |
21 Jul 2016 | LLAR01 | Annual return made up to 29 June 2016 | |
20 Jul 2016 | LLAP02 | Appointment of Dalton Warner Davis Llp as a member on 30 September 2015 | |
19 Jul 2016 | LLTM01 | Termination of appointment of Andrew Robert Meech as a member on 30 September 2015 | |
19 Jul 2016 | LLAD01 | Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU to 21 Garlick Hill London EC4V 2AU on 19 July 2016 | |
19 Jul 2016 | LLTM01 | Termination of appointment of Jennifer Vickery as a member on 30 September 2015 | |
19 Jul 2016 | LLTM01 | Termination of appointment of Sarah Meech as a member on 30 September 2015 |