- Company Overview for COLOMBE D’OR PROPERTY LLP (OC336928)
- Filing history for COLOMBE D’OR PROPERTY LLP (OC336928)
- People for COLOMBE D’OR PROPERTY LLP (OC336928)
- Charges for COLOMBE D’OR PROPERTY LLP (OC336928)
- More for COLOMBE D’OR PROPERTY LLP (OC336928)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
20 Jun 2018 | AA | Total exemption full accounts made up to 29 March 2018 | |
24 Apr 2018 | LLCS01 | Confirmation statement made on 24 April 2018 with no updates | |
03 Jan 2018 | LLMR04 | Satisfaction of charge OC3369280004 in full | |
21 Dec 2017 | LLMR04 | Satisfaction of charge 1 in full | |
16 Dec 2017 | LLMR04 | Satisfaction of charge OC3369280005 in full | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | LLCS01 | Confirmation statement made on 29 April 2017 with updates | |
25 Jan 2017 | LLCH01 | Member's details changed for Mr Alexander Morton Reilley on 25 January 2017 | |
25 Jan 2017 | LLCH01 | Member's details changed for Mr Jacob Bishop on 25 January 2017 | |
09 Dec 2016 | CERTNM |
Company name changed loungers property LLP\certificate issued on 09/12/16
|
|
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | LLAR01 | Annual return made up to 29 April 2016 | |
09 May 2016 | LLCH01 | Member's details changed for David James Reid on 31 March 2016 | |
09 May 2016 | LLCH01 | Member's details changed for Mr Jacob Bishop on 9 May 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | LLAD01 | Registered office address changed from 15 - 16 Lower Park Row Bristol Avon BS1 5BN United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 18 November 2015 | |
28 Oct 2015 | LLMR01 |
Registration of charge OC3369280004, created on 16 October 2015
|
|
28 Oct 2015 | LLMR01 | Registration of charge OC3369280005, created on 16 October 2015 | |
02 Jun 2015 | LLAD01 | Registered office address changed from C/O 2nd Floor 14 st. Thomas Street Bristol Avon BS1 6JJ to 15 - 16 Lower Park Row Bristol Avon BS1 5BN on 2 June 2015 | |
18 May 2015 | LLAR01 | Annual return made up to 29 April 2015 | |
06 May 2015 | LLCH01 | Member's details changed for David James Reid on 6 May 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |