- Company Overview for ITX IP MANAGEMENT LLP (OC345138)
- Filing history for ITX IP MANAGEMENT LLP (OC345138)
- People for ITX IP MANAGEMENT LLP (OC345138)
- More for ITX IP MANAGEMENT LLP (OC345138)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
15 Dec 2016 | LLAD01 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 | |
18 May 2016 | LLAR01 | Annual return made up to 22 April 2016 | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
26 May 2015 | LLAR01 | Annual return made up to 22 April 2015 | |
12 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
21 Nov 2014 | LLAD01 | Registered office address changed from C/O Brown & Batts Llp 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 | |
27 May 2014 | LLAR01 | Annual return made up to 22 April 2014 | |
06 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2013 | LLAR01 | Annual return made up to 22 April 2013 | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
07 Jun 2012 | LLAR01 | Annual return made up to 22 April 2012 | |
01 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
28 Jul 2011 | LLAR01 | Annual return made up to 22 April 2011 | |
28 Jul 2011 | LLCH01 | Member's details changed for Simon John Fisher on 1 October 2009 | |
21 Jan 2011 | LLAP01 | Appointment of Mark Nell as a member | |
21 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
29 Sep 2010 | LLAD01 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 29 September 2010 | |
18 Aug 2010 | LLTM01 | Termination of appointment of Mark Neil as a member | |
18 Aug 2010 | LLAP02 | Appointment of Ip Resource Ltd as a member | |
14 Jun 2010 | LLAR01 | Annual return made up to 22 April 2010 |