- Company Overview for REYKJAVIK ONE LLP (OC349030)
- Filing history for REYKJAVIK ONE LLP (OC349030)
- People for REYKJAVIK ONE LLP (OC349030)
- More for REYKJAVIK ONE LLP (OC349030)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2024 | LLDS01 | Application to strike the limited liability partnership off the register | |
16 Oct 2023 | LLCS01 | Confirmation statement made on 28 September 2023 with no updates | |
16 Oct 2023 | LLAD02 | Location of register of charges has been changed from 11 Ravine Road Poole Dorset BH13 7HS England to 40-42 High Street Poole BH15 1BT | |
06 Oct 2022 | LLCS01 | Confirmation statement made on 28 September 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Oct 2021 | LLCS01 | Confirmation statement made on 28 September 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2020 | LLCS01 | Confirmation statement made on 28 September 2020 with no updates | |
28 Jul 2020 | LLAD01 | Registered office address changed from , Suite a, Paceycombe House Paceycombe Way, Poundbury, Dorchester, DT1 3WB, England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 28 July 2020 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2019 | LLCS01 | Confirmation statement made on 28 September 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Oct 2018 | LLCS01 | Confirmation statement made on 28 September 2018 with no updates | |
16 Oct 2018 | LLCH01 | Member's details changed for Michael Collins on 15 September 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | CERTNM |
Company name changed the iceberg partnership LIMITED LIABILITY PARTNERSHIP\certificate issued on 22/12/17
|
|
03 Oct 2017 | LLCS01 | Confirmation statement made on 28 September 2017 with no updates | |
03 Oct 2017 | LLPSC01 | Notification of Michael Francis Stevenson as a person with significant control on 1 November 2016 | |
03 Oct 2017 | LLPSC01 | Notification of Nicholas Mark Sanders as a person with significant control on 1 November 2016 | |
03 Oct 2017 | LLPSC09 | Withdrawal of a person with significant control statement on 3 October 2017 | |
02 Oct 2017 | LLAD01 | Registered office address changed from , Redcotts House 1 Redcotts Lane, Wimborne, Dorset, BH21 1JX to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 2 October 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |