- Company Overview for G1098 LLP (OC359799)
- Filing history for G1098 LLP (OC359799)
- People for G1098 LLP (OC359799)
- More for G1098 LLP (OC359799)
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) |
---|---|---|---|
11 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | LLAR01 | Annual return made up to 25 November 2012 | |
04 Dec 2012 | LLTM01 | Termination of appointment of Mark Convery as a member | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2011 | LLAR01 | Annual return made up to 25 November 2011 | |
21 Dec 2011 | LLAD01 | Registered office address changed from 3Rd Floor Fairegate House 78 New Oxford Street London WC1A 1HB United Kingdom on 21 December 2011 | |
21 Dec 2011 | LLCH01 | Member's details changed for Mr Mark Thomas Frederick Convery on 18 June 2011 | |
21 Dec 2011 | LLCH01 | Member's details changed for Paul Anthony Cank on 18 June 2011 | |
13 Dec 2011 | LLAD01 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 13 December 2011 | |
21 Jun 2011 | LLAP01 | Appointment of John Pennington as a member | |
07 Jun 2011 | LLTM01 | Termination of appointment of Pennington and Partners Limited as a member | |
25 Nov 2010 | LLIN01 | Incorporation of a limited liability partnership |