- Company Overview for ONE STOP AUTO'S LLP (OC345458)
- Filing history for ONE STOP AUTO'S LLP (OC345458)
- People for ONE STOP AUTO'S LLP (OC345458)
- More for ONE STOP AUTO'S LLP (OC345458)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
18 May 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
11 May 2020 | LLCS01 | Confirmation statement made on 27 April 2020 with no updates | |
06 Jan 2020 | LLAA01 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 | |
02 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
16 May 2019 | LLAP01 | Appointment of Mr Matthew Richards as a member on 15 May 2019 | |
10 May 2019 | LLCS01 | Confirmation statement made on 27 April 2019 with no updates | |
01 Apr 2019 | LLTM01 | Termination of appointment of James John Slocombe as a member on 6 March 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | LLTM01 | Termination of appointment of Bernard Nigel Smith as a member on 31 July 2018 | |
13 Aug 2018 | LLPSC07 | Cessation of Bernard Nigel Smith as a person with significant control on 1 March 2018 | |
04 May 2018 | LLCS01 | Confirmation statement made on 27 April 2018 with no updates | |
04 May 2018 | LLPSC01 | Notification of Bernard Nigel Smith as a person with significant control on 6 April 2016 | |
27 Feb 2018 | LLAP01 | Appointment of Mr James John Slocombe as a member on 23 February 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | LLCS01 | Confirmation statement made on 27 April 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 May 2016 | LLAR01 | Annual return made up to 7 May 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | LLTM01 | Termination of appointment of Michael Nigel Smith as a member on 30 September 2015 | |
07 May 2015 | LLAR01 | Annual return made up to 7 May 2015 | |
07 May 2015 | LLCH02 | Member's details changed for Bevan Holdings Limited on 1 May 2015 | |
07 May 2015 | LLAD01 | Registered office address changed from , Manor House Ipswich Road, Cardiff, CF23 9AQ to Fleetway Fleet Way Cardiff CF11 8TY on 7 May 2015 |