Advanced company searchLink opens in new window

CLIX VIP LLP

Company number OC348127

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 LLDS01 Application to strike the limited liability partnership off the register
07 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Feb 2012 LLAA01 Previous accounting period shortened from 31 August 2011 to 31 July 2011
20 Sep 2011 LLAR01 Annual return made up to 25 August 2011
20 Sep 2011 LLAD01 Registered office address changed from 1st Floor 10 Apsley Road Clifton Bristol Bristol BS8 2SP United Kingdom on 20 September 2011
28 Jul 2011 LLNM01 Change of name notice
28 Jul 2011 CERTNM Company name changed clix entertainment LLP\certificate issued on 28/07/11
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Feb 2011 LLAD01 Registered office address changed from 4th Floor, Bush House, Uwe Ventures 72 Prince Street Bristol BS1 4QD England on 3 February 2011
22 Sep 2010 LLAR01 Annual return made up to 25 August 2010
22 Sep 2010 LLAD01 Registered office address changed from 6 Hillcrest Gardens Esher Surrey KT10 0BS on 22 September 2010
21 Sep 2010 LLCH01 Member's details changed for Roshan Jonathan Mckeown on 1 October 2009
21 Sep 2010 LLCH01 Member's details changed for Oliver William Douglas Best on 21 August 2010
21 Sep 2010 LLCH01 Member's details changed for Richard Peter Crawshay Jones on 21 August 2010
15 Apr 2010 LLAP01 Appointment of James Chalk as a member
25 Aug 2009 LLP2 Incorporation document\certificate of incorporation