Advanced company searchLink opens in new window

THE FORWARD DESIGN COMPANY LLP

Company number OC344080

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 LLDS01 Application to strike the limited liability partnership off the register
07 Apr 2016 LLAR01 Annual return made up to 17 March 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 LLAD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O the Pocket Fd Limited 2 West Hill Place Brighton East Sussex BN1 3RU on 8 December 2015
15 Jun 2015 LLAD01 Registered office address changed from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
15 Apr 2015 LLAR01 Annual return made up to 17 March 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 LLAR01 Annual return made up to 17 March 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 LLAD01 Registered office address changed from C/O Paul Donno & Co Limited Unit 2 Clockhouse Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ England on 12 June 2013
11 Jun 2013 LLAR01 Annual return made up to 17 March 2013
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
04 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2012 LLAR01 Annual return made up to 17 March 2012
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
09 Jun 2011 LLAR01 Annual return made up to 17 March 2011
08 Jun 2011 LLAD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 8 June 2011
14 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
10 Jun 2010 CERTNM Company name changed kill jellie LLP\certificate issued on 10/06/10
  • LLNM01 ‐ Change of name notice
16 Apr 2010 LLAR01 Annual return made up to 17 March 2010
26 Jan 2010 LLCH01 Member's details changed for Kellie Ann Lodge on 5 January 2010
10 Jun 2009 LLP3 Change of name 23/05/2009