- Company Overview for AE GRAPHIC CO. LLP (OC332886)
- Filing history for AE GRAPHIC CO. LLP (OC332886)
- People for AE GRAPHIC CO. LLP (OC332886)
- Registers for AE GRAPHIC CO. LLP (OC332886)
- More for AE GRAPHIC CO. LLP (OC332886)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
20 Dec 2019 | LLCS01 | Confirmation statement made on 19 November 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2018 | LLCS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Apr 2018 | LLAD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 16 April 2018 | |
20 Nov 2017 | LLCS01 | Confirmation statement made on 19 November 2017 with no updates | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Dec 2016 | LLEH04 | Elect to keep the persons' with significant control register information on the public register | |
21 Nov 2016 | LLCS01 | Confirmation statement made on 19 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Nov 2015 | LLAR01 | Annual return made up to 19 November 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Feb 2015 | LLAR01 | Annual return made up to 19 November 2014 | |
24 Nov 2014 | CERTNM |
Company name changed terra print, LLP\certificate issued on 24/11/14
|
|
21 Oct 2014 | LLAP02 | Appointment of Folleren Services Inc. as a member on 8 October 2014 | |
21 Oct 2014 | LLAP02 | Appointment of Tamian Systems Ltd. as a member on 8 October 2014 | |
21 Oct 2014 | LLTM01 | Termination of appointment of Imex Executive, Ltd. as a member on 8 October 2014 | |
21 Oct 2014 | LLTM01 | Termination of appointment of Cls Secretaries, Ltd. as a member on 8 October 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |