- Company Overview for ADHESIVE FILMS LLP (OC359068)
- Filing history for ADHESIVE FILMS LLP (OC359068)
- People for ADHESIVE FILMS LLP (OC359068)
- More for ADHESIVE FILMS LLP (OC359068)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | LLCS01 | Confirmation statement made on 27 October 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | LLCS01 | Confirmation statement made on 27 October 2021 with no updates | |
11 Jan 2021 | LLAD01 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2020 | LLCS01 | Confirmation statement made on 27 October 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | LLCS01 | Confirmation statement made on 27 October 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | LLCS01 | Confirmation statement made on 27 October 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Oct 2017 | LLCS01 | Confirmation statement made on 27 October 2017 with no updates | |
06 Dec 2016 | LLCS01 | Confirmation statement made on 27 October 2016 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | LLAR01 | Annual return made up to 27 October 2015 | |
08 Jan 2016 | LLCH01 | Member's details changed for Mr Neil George Harris on 26 October 2015 | |
31 Dec 2015 | RPLLCH01 | Correction of an LLP member's date of birth incorrectly stated on incorporation / mrs juliet amanda harris | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | LLAR01 | Annual return made up to 27 October 2014 | |
12 May 2015 | LLAD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Bucks MK6 2TA to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 12 May 2015 | |
12 May 2015 | LLCH01 | Member's details changed for Mrs Juliet Amanda Harris on 12 May 2015 |