Advanced company searchLink opens in new window

BREWSHAW LLP

Company number OC348783

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 LLDS01 Application to strike the limited liability partnership off the register
20 Oct 2014 LLAR01 Annual return made up to 21 September 2014
06 Oct 2014 AA Accounts made up to 31 December 2013
16 Oct 2013 LLAR01 Annual return made up to 21 September 2013
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
24 Oct 2012 LLAR01 Annual return made up to 21 September 2012
24 Oct 2012 LLTM01 Termination of appointment of Christopher John Mantel as a member on 19 March 2012
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 Nov 2011 LLAR01 Annual return made up to 21 September 2011
25 May 2011 AA Group of companies' accounts made up to 31 December 2010
23 Sep 2010 LLAR01 Annual return made up to 21 September 2010
15 Dec 2009 LLAA01 Current accounting period extended from 30 September 2010 to 31 December 2010
15 Dec 2009 LLAD01 Registered office address changed from 35 Great Marlborough Street London W1F 7JE on 15 December 2009
15 Oct 2009 LLAD01 Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ on 15 October 2009
30 Sep 2009 LLP288a LLP member appointed john edward brewer
30 Sep 2009 LLP288a LLP member appointed craig burkinshaw
30 Sep 2009 LLP288a LLP member appointed christopher mantel
30 Sep 2009 LLP288b Member resigned temple secretaries LIMITED
30 Sep 2009 LLP288b Member resigned company directors LIMITED
21 Sep 2009 LLP2 Incorporation document\certificate of incorporation