- Company Overview for VIRODA LLP (OC351147)
- Filing history for VIRODA LLP (OC351147)
- People for VIRODA LLP (OC351147)
- Charges for VIRODA LLP (OC351147)
- More for VIRODA LLP (OC351147)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jan 2019 | LLCS01 | Confirmation statement made on 4 January 2019 with no updates | |
04 Jan 2019 | LLCH02 | Member's details changed for Long Fallas on 1 October 2018 | |
04 Jan 2019 | LLAD01 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 12 Market Street Hebden Bridge HX7 6AD on 4 January 2019 | |
26 Sep 2018 | LLPSC04 | Change of details for Mr John Dakin as a person with significant control on 27 July 2018 | |
26 Sep 2018 | LLCH01 | Member's details changed for Mr John Dakin on 27 July 2018 | |
26 Sep 2018 | LLPSC04 | Change of details for Mr John Dakin as a person with significant control on 27 July 2018 | |
05 Feb 2018 | LLCS01 | Confirmation statement made on 4 January 2018 with no updates | |
09 Jan 2018 | LLTM01 | Termination of appointment of Paul Simon Vine as a member on 8 January 2018 | |
09 Jan 2018 | LLPSC07 | Cessation of Paul Simon Vine as a person with significant control on 8 January 2018 | |
08 Jan 2018 | LLPSC07 | Cessation of Graham Roper as a person with significant control on 8 January 2018 | |
08 Jan 2018 | LLTM01 | Termination of appointment of Graham Roper as a member on 8 January 2018 | |
05 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jan 2018 | LLAA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
04 Jan 2018 | LLMR04 | Satisfaction of charge OC3511470003 in full | |
04 Jan 2018 | LLMR04 | Satisfaction of charge OC3511470001 in full | |
04 Jan 2018 | LLMR04 | Satisfaction of charge OC3511470002 in full | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jan 2017 | LLCS01 | Confirmation statement made on 4 January 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | LLTM01 | Termination of appointment of Half Blue as a member on 11 November 2016 | |
11 Nov 2016 | LLTM01 | Termination of appointment of Blue Vespa as a member on 11 November 2016 |