- Company Overview for ALBRIGHT PATENTS LLP (OC362514)
- Filing history for ALBRIGHT PATENTS LLP (OC362514)
- People for ALBRIGHT PATENTS LLP (OC362514)
- More for ALBRIGHT PATENTS LLP (OC362514)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
05 Apr 2016 | LLAR01 | Annual return made up to 8 March 2016 | |
04 Apr 2016 | LLCH02 | Member's details changed for Ap Trade Marks Limited on 1 August 2015 | |
04 Apr 2016 | LLCH02 | Member's details changed for Ap Services (Uk) Limited on 1 August 2015 | |
04 Apr 2016 | LLCH02 | Member's details changed for Ap Patents Limited on 1 August 2015 | |
04 Apr 2016 | LLAD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to County House Bayshill Road Cheltenham Gloucestershire GL50 3BA on 4 April 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | LLAR01 | Annual return made up to 8 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | LLAR01 | Annual return made up to 8 March 2014 | |
20 Nov 2013 | LLAD01 | Registered office address changed from Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT England on 20 November 2013 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | LLAR01 | Annual return made up to 8 March 2013 | |
26 Mar 2013 | LLCH02 | Member's details changed for Ap Strade Marks Limited on 1 March 2013 | |
26 Mar 2013 | LLCH02 | Member's details changed for Ap Services (Uk) Limited on 1 March 2013 | |
26 Mar 2013 | LLAD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 26 March 2013 | |
26 Mar 2013 | LLCH02 | Member's details changed for Ap Patents Limited on 1 March 2013 | |
25 Mar 2013 | LLCH01 | Member's details changed for Mrs Katie Arabella Oliver-Games on 1 March 2013 | |
25 Mar 2013 | LLCH01 | Member's details changed for Mr Adrian Niall Hocking on 1 March 2013 | |
25 Mar 2013 | LLCH01 | Member's details changed for Mr Robert Hartland Games on 1 March 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | LLAP01 | Appointment of Mrs Julia House as a member |