- Company Overview for NORTH BY NORTH WEST PARTNERS LLP (OC354011)
- Filing history for NORTH BY NORTH WEST PARTNERS LLP (OC354011)
- People for NORTH BY NORTH WEST PARTNERS LLP (OC354011)
- More for NORTH BY NORTH WEST PARTNERS LLP (OC354011)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Apr 2021 | LLCS01 | Confirmation statement made on 12 April 2021 with no updates | |
17 Dec 2020 | LLPSC04 | Change of details for Mr Philip James Young as a person with significant control on 1 October 2020 | |
17 Dec 2020 | LLPSC04 | Change of details for Ms Honor Victoria Ackroyd as a person with significant control on 1 October 2020 | |
17 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Dec 2020 | LLPSC04 | Change of details for Mr Philip James Young as a person with significant control on 1 October 2020 | |
16 Dec 2020 | LLPSC04 | Change of details for Ms Honor Victoria Ackroyd as a person with significant control on 1 October 2020 | |
14 Dec 2020 | LLCH01 | Member's details changed for Ms Honor Victoria Ackroyd on 1 October 2020 | |
11 Dec 2020 | LLPSC04 | Change of details for Ms Honor Victoria Ackroyd as a person with significant control on 1 October 2020 | |
11 Dec 2020 | LLPSC04 | Change of details for Mr Philip James Young as a person with significant control on 1 October 2020 | |
11 Dec 2020 | LLCH01 | Member's details changed for Mr Philip James Young on 1 October 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | LLAD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 1 October 2020 | |
15 Apr 2020 | LLCS01 | Confirmation statement made on 12 April 2020 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 May 2019 | LLCS01 | Confirmation statement made on 12 April 2019 with no updates | |
02 May 2019 | LLTM01 | Termination of appointment of Alan James Laffey as a member on 1 October 2018 | |
29 Apr 2019 | LLCS01 | Confirmation statement made on 11 April 2019 with no updates | |
17 Oct 2018 | LLAA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
13 Apr 2018 | LLCS01 | Confirmation statement made on 11 April 2018 with no updates | |
10 Apr 2018 | LLCH01 | Member's details changed for Ms Honor Victoria Ackroyd on 15 March 2017 |