- Company Overview for S & A PROPERTIES LLP (OC358758)
- Filing history for S & A PROPERTIES LLP (OC358758)
- People for S & A PROPERTIES LLP (OC358758)
- Charges for S & A PROPERTIES LLP (OC358758)
- More for S & A PROPERTIES LLP (OC358758)
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 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2015 | LLDS01 | Application to strike the limited liability partnership off the register | |
21 Feb 2015 | LLAR01 | Annual return made up to 15 November 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Feb 2014 | LLAR01 | Annual return made up to 15 November 2013 | |
03 Feb 2014 | LLCH01 | Member's details changed for Adam Constantine Andrews on 15 June 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | LLAR01 | Annual return made up to 15 November 2012 | |
14 Aug 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Jul 2012 | LLAD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 7 July 2012 | |
20 Apr 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 | |
03 Apr 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
17 Nov 2011 | LLAR01 | Annual return made up to 15 November 2011 | |
18 Oct 2010 | LLIN01 | Incorporation of a limited liability partnership |