- Company Overview for AMS DECISIONS ADVISERS LLP (OC363229)
- Filing history for AMS DECISIONS ADVISERS LLP (OC363229)
- People for AMS DECISIONS ADVISERS LLP (OC363229)
- More for AMS DECISIONS ADVISERS LLP (OC363229)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
12 Aug 2016 | LLAD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Ascott House Maidenhead Office Park Maidenhead SL6 3QQ on 12 August 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | LLAD01 | Registered office address changed from 4th Floor 47 Mark Lane London EC3R 7QQ to 11 Old Jewry 7th Floor London EC2R 8DU on 29 June 2015 | |
17 Jun 2015 | LLAP02 | Appointment of Elevate Topco Limited as a member on 3 June 2015 | |
17 Jun 2015 | LLAP02 | Appointment of Elevate Bidco Limited as a member on 3 June 2015 | |
17 Jun 2015 | LLTM01 | Termination of appointment of Amir Mehr as a member on 3 June 2015 | |
17 Jun 2015 | LLTM01 | Termination of appointment of Cobalt Blue Advisors Limited as a member on 3 June 2015 | |
17 Jun 2015 | LLTM01 | Termination of appointment of Moka Consulting Limited as a member on 3 June 2015 | |
12 May 2015 | LLAR01 | Annual return made up to 29 March 2015 | |
11 May 2015 | LLTM01 | Termination of appointment of Storm Funding Limited (In Administration) as a member on 1 January 2015 | |
11 May 2015 | LLCH01 | Member's details changed for Amir Mehr on 1 December 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | LLCH02 | Member's details changed for Moka Consulting Limited on 8 July 2013 | |
03 Jun 2014 | LLAD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom on 3 June 2014 | |
03 Jun 2014 | LLAD01 | Registered office address changed from 4Th Floor 47 Mark Lane London EC3R 7QQ on 3 June 2014 | |
03 Apr 2014 | LLAR01 | Annual return made up to 29 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | LLAR01 | Annual return made up to 29 March 2013 | |
09 May 2013 | LLAP02 | Appointment of Cobalt Blue Advisors Limited as a member | |
01 May 2013 | LLAA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jun 2012 | LLAD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 19 June 2012 |