- Company Overview for GLENMORE (HEMEL HEMPSTEAD) LLP (OC343972)
- Filing history for GLENMORE (HEMEL HEMPSTEAD) LLP (OC343972)
- People for GLENMORE (HEMEL HEMPSTEAD) LLP (OC343972)
- Charges for GLENMORE (HEMEL HEMPSTEAD) LLP (OC343972)
- More for GLENMORE (HEMEL HEMPSTEAD) LLP (OC343972)
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) |
---|---|---|---|
31 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2012 | LLDS01 | Application to strike the limited liability partnership off the register | |
19 Mar 2012 | LLAR01 | Annual return made up to 12 March 2012 | |
19 Mar 2012 | LLCH02 | Member's details changed for Glenmore Investments Ltd on 12 March 2012 | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Jul 2011 | LLAD01 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 | |
15 Mar 2011 | LLAR01 | Annual return made up to 12 March 2011 | |
27 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Mar 2010 | LLAR01 | Annual return made up to 12 March 2010 | |
17 Mar 2010 | LLTM01 | Termination of appointment of Stanley Cohen as a member | |
17 Mar 2010 | LLAP02 | Appointment of Glenmore Investments Ltd as a member | |
16 Dec 2009 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
16 Dec 2009 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 | |
12 Mar 2009 | LLP2 | Incorporation document\certificate of incorporation |