- Company Overview for THE FORWARD DESIGN COMPANY LLP (OC344080)
- Filing history for THE FORWARD DESIGN COMPANY LLP (OC344080)
- People for THE FORWARD DESIGN COMPANY LLP (OC344080)
- More for THE FORWARD DESIGN COMPANY LLP (OC344080)
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
|
|
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 |