Advanced company searchLink opens in new window

DOBERMAN DEEN LLP

Company number OC341748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LLNM01 ‐ Change of name notice
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