- Company Overview for TYLDESLEY INVESTMENTS LLP (OC349536)
- Filing history for TYLDESLEY INVESTMENTS LLP (OC349536)
- People for TYLDESLEY INVESTMENTS LLP (OC349536)
- Charges for TYLDESLEY INVESTMENTS LLP (OC349536)
- More for TYLDESLEY INVESTMENTS LLP (OC349536)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
24 Jun 2016 | LLCH02 | Member's details changed for Hurnsite Limited on 24 June 2016 | |
24 Jun 2016 | LLCH01 | Member's details changed for Mr John Stock on 24 June 2016 | |
11 May 2016 | LLAD01 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
27 Oct 2015 | LLAR01 | Annual return made up to 23 October 2015 | |
24 Apr 2015 | LLMR04 | Satisfaction of charge 6 in full | |
24 Apr 2015 | LLMR04 | Satisfaction of charge 7 in full | |
24 Apr 2015 | LLMR04 | Satisfaction of charge 8 in full | |
21 Jan 2015 | LLAR01 | Annual return made up to 23 October 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
19 Nov 2013 | LLAR01 | Annual return made up to 23 October 2013 | |
16 Sep 2013 | LLCH01 | Member's details changed for John Stock on 14 August 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
14 Nov 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 | |
14 Nov 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 | |
14 Nov 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 | |
14 Nov 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 | |
14 Nov 2012 | LLMG02 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 | |
08 Nov 2012 | LLAR01 | Annual return made up to 23 October 2012 | |
22 Oct 2012 | LLAD01 | Registered office address changed from 34 New Cavendish Street London W1G 8UB on 22 October 2012 | |
22 Oct 2012 | LLCH02 | Member's details changed for Hurnsite Limited on 8 October 2012 |