- Company Overview for FULLSTOP PARTNERS LLP (OC356583)
- Filing history for FULLSTOP PARTNERS LLP (OC356583)
- People for FULLSTOP PARTNERS LLP (OC356583)
- More for FULLSTOP PARTNERS LLP (OC356583)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2012 | LLDS01 | Application to strike the limited liability partnership off the register | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | LLAR01 | Annual return made up to 20 July 2011 | |
14 Mar 2011 | LLNM01 |
Change of name notice
|
|
14 Mar 2011 | CERTNM | Company name changed comma partners LLP\certificate issued on 14/03/11 | |
09 Mar 2011 | LLAD01 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ on 9 March 2011 | |
09 Mar 2011 | LLTM01 | Termination of appointment of Colette Fisher as a member | |
09 Mar 2011 | LLTM01 | Termination of appointment of Commaconsulting Limited as a member | |
09 Mar 2011 | LLAP02 | Appointment of Mcintyre Hicks Limited as a member | |
09 Mar 2011 | LLAP01 | Appointment of Virginia Marie Hicks as a member | |
20 Jul 2010 | LLIN01 | Incorporation of a limited liability partnership |