Advanced company searchLink opens in new window

REYKJAVIK ONE LLP

Company number OC349030

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)
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
  • LLNM01 ‐ Change of name notice
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