- Company Overview for GALLIA PROPERTIES LLP (OC331860)
- Filing history for GALLIA PROPERTIES LLP (OC331860)
- People for GALLIA PROPERTIES LLP (OC331860)
- Charges for GALLIA PROPERTIES LLP (OC331860)
- More for GALLIA PROPERTIES LLP (OC331860)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2014 | LLDS01 | Application to strike the limited liability partnership off the register | |
28 Jul 2014 | LLAD01 | Registered office address changed from Unit 28 the Soda Studios 268 Kingsland Road London E8 4DG to 310 High Road London N22 8JR on 28 July 2014 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2014 | LLAR01 | Annual return made up to 3 October 2013 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2014 | AA | Total exemption full accounts made up to 31 October 2012 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | LLAA01 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
08 Oct 2012 | LLAR01 | Annual return made up to 3 October 2012 | |
05 Oct 2012 | LLCH01 | Member's details changed for Mr Daniel Leo Cheifetz on 5 October 2012 | |
13 Mar 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
22 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2012 | LLAR01 | Annual return made up to 3 October 2011 | |
07 Feb 2012 | LLAD01 | Registered office address changed from C/O Daniel Cheifetz Ah118 the Aberdeen Centre 22-24 Highbury Grove London N5 2EA on 7 February 2012 | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
27 Oct 2010 | LLAR01 | Annual return made up to 3 October 2010 | |
27 Oct 2010 | LLAD01 | Registered office address changed from 13 Station Road London N3 2SB on 27 October 2010 | |
26 Oct 2010 | LLCH01 | Member's details changed for Daniel Cheifetz on 26 October 2010 | |
26 Oct 2010 | LLCH02 | Member's details changed for Cek Developments Limited on 26 October 2010 | |
30 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 |