- Company Overview for TEME HUB LLP (OC331388)
- Filing history for TEME HUB LLP (OC331388)
- People for TEME HUB LLP (OC331388)
- More for TEME HUB LLP (OC331388)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
19 Jan 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
20 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Nov 2020 | LLCS01 | Confirmation statement made on 12 October 2020 with no updates | |
15 Oct 2020 | LLNM01 | Change of name notice | |
15 Oct 2020 | CERTNM |
Company name changed riversimple hub LLP\certificate issued on 15/10/20
|
|
01 Oct 2020 | LLPSC07 | Cessation of Riversimple Holding Limited as a person with significant control on 1 October 2020 | |
01 Oct 2020 | LLTM01 | Termination of appointment of Riversimple Holding Limited as a member on 1 October 2020 | |
01 Oct 2020 | LLPSC01 | Notification of Patrick Duncan David Andrews as a person with significant control on 1 October 2020 | |
01 Oct 2020 | LLAP01 | Appointment of Mr Patrick Duncan David Andrews as a member on 1 October 2020 | |
21 Oct 2019 | LLCS01 | Confirmation statement made on 12 October 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Oct 2018 | LLCS01 | Confirmation statement made on 12 October 2018 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Feb 2018 | LLPSC01 | Notification of Hugo Ronald Allan Spowers as a person with significant control on 12 October 2016 | |
26 Oct 2017 | LLCS01 | Confirmation statement made on 12 October 2017 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Jul 2017 | LLAD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 32 Ddole Road Industrial Estate Llandrindod Wells LD1 6DF on 3 July 2017 | |
25 Oct 2016 | LLCS01 | Confirmation statement made on 12 October 2016 with updates | |
04 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
11 Apr 2016 | CERTNM |
Company name changed rs old LLP\certificate issued on 11/04/16
|
|
01 Apr 2016 | LLTM01 | Termination of appointment of Riversimple Engineering Limited as a member on 31 March 2016 | |
01 Apr 2016 | LLAP02 | Appointment of Riversimple Holding Limited as a member on 31 March 2016 | |
01 Apr 2016 | LLTM01 | Termination of appointment of Patrick Duncan David Andrews as a member on 31 March 2016 |