- Company Overview for CSM CONSULTANCY LLP (OC356275)
- Filing history for CSM CONSULTANCY LLP (OC356275)
- People for CSM CONSULTANCY LLP (OC356275)
- More for CSM CONSULTANCY LLP (OC356275)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2013 | LLDS01 | Application to strike the limited liability partnership off the register | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | LLAD01 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 | |
11 Dec 2012 | LLAD01 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 11 December 2012 | |
11 Dec 2012 | LLAD01 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 11 December 2012 | |
11 Dec 2012 | LLAD01 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 11 December 2012 | |
11 Dec 2012 | LLAD01 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 11 December 2012 | |
11 Dec 2012 | LLAD01 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 11 December 2012 | |
11 Dec 2012 | LLAD01 | Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 | |
08 Oct 2012 | LLAR01 | Annual return made up to 7 July 2012 | |
29 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2011 | LLAP01 | Appointment of Mr Michael John Mclaughlin as a member on 1 August 2011 | |
17 Aug 2011 | LLAR01 | Annual return made up to 7 July 2011 | |
17 Aug 2011 | LLAD01 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester Lancashire M3 2EN on 17 August 2011 | |
22 Nov 2010 | LLTM01 | Termination of appointment of Ian Wright as a member | |
07 Jul 2010 | LLIN01 | Incorporation of a limited liability partnership |