Advanced company searchLink opens in new window

BRIAN MICHIE CONSULTING LLP

Company number OC356328

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2015 LLDS01 Application to strike the limited liability partnership off the register
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2015 LLAD01 Registered office address changed from 2Nd Floor Unit 5 Hawthorn Bussiness Park 165 Granville Road London NW2 2AZ to 7 Grayshon Drive Wibsey Bradford BD6 1QF on 5 March 2015
28 Aug 2014 LLAR01 Annual return made up to 9 July 2014
21 Feb 2014 LLAD01 Registered office address changed from 2Nd Floor Unit 5 Hawthorn Bussiness Park London NW2 2AZ England on 21 February 2014
21 Feb 2014 LLAD01 Registered office address changed from 2 Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ England on 21 February 2014
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 LLAR01 Annual return made up to 9 July 2013
03 Sep 2013 LLAD01 Registered office address changed from 63-64 Charles Lane London NW8 7SB on 3 September 2013
22 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2013 LLAR01 Annual return made up to 9 July 2012
10 Jan 2013 LLAP01 Appointment of Mr Paul Metcalf as a member
10 Jan 2013 LLCH01 Member's details changed for Mr Brian Michie on 6 April 2012
10 Jan 2013 LLTM01 Termination of appointment of Leslie Davis as a member
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Apr 2012 LLAA01 Current accounting period shortened from 9 January 2012 to 31 March 2011
04 Apr 2012 CERTNM Company name changed gilani consultants LLP\certificate issued on 04/04/12
  • LLNM01 ‐ Change of name notice
29 Mar 2012 LLAA01 Previous accounting period extended from 31 July 2011 to 9 January 2012
20 Mar 2012 LLAR01 Annual return made up to 9 July 2011
20 Mar 2012 LLCH01 Member's details changed for Ms Leslie Davis on 16 March 2012
19 Mar 2012 LLCH01 Member's details changed for Mr Brian Michie on 16 March 2012