- Company Overview for DOBERMAN DEEN LLP (OC341748)
- Filing history for DOBERMAN DEEN LLP (OC341748)
- People for DOBERMAN DEEN LLP (OC341748)
- More for DOBERMAN DEEN LLP (OC341748)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
13 Sep 2015 | LLAA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
24 Aug 2015 | LLAD01 | Registered office address changed from 6/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE to 42 Mitchell Avenue Newcastle upon Tyne NE2 3LA on 24 August 2015 | |
21 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2014 | LLAR01 | Annual return made up to 28 November 2014 | |
03 Dec 2014 | LLAD01 | Registered office address changed from 6/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE to 6/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE on 3 December 2014 | |
03 Dec 2014 | LLAD01 | Registered office address changed from 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE England to 6/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE on 3 December 2014 | |
03 Jan 2014 | LLAD01 | Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE on 3 January 2014 | |
02 Jan 2014 | LLAR01 | Annual return made up to 28 November 2013 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | LLAD01 | Registered office address changed from Suite 1 the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 27 August 2013 | |
03 Dec 2012 | LLAR01 | Annual return made up to 28 November 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | CERTNM |
Company name changed stephen doberman LLP\certificate issued on 12/12/11
|
|
05 Dec 2011 | LLAR01 | Annual return made up to 28 November 2011 | |
05 Dec 2011 | LLAD01 | Registered office address changed from Suite 1 the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 5 December 2011 | |
05 Dec 2011 | LLAD01 | Registered office address changed from 42 Mitchell Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3LA on 5 December 2011 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Dec 2010 | LLAR01 | Annual return made up to 28 November 2010 | |
09 Dec 2010 | LLCH01 | Member's details changed for Naren Ananth Deen on 9 December 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |