- Company Overview for WINCHESTER REGIS LLP (OC367069)
- Filing history for WINCHESTER REGIS LLP (OC367069)
- People for WINCHESTER REGIS LLP (OC367069)
- More for WINCHESTER REGIS LLP (OC367069)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2014 | LLAD01 | Registered office address changed from C/O C/O Westleton Drake Llp 9 C/O Westleton Drake Llp 9 Devonshire Square London EC2M 4YF England to C/O Westleton Drake Llp 9 Devonshire Square London EC2M 4YF on 11 August 2014 | |
11 Aug 2014 | LLAD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Westleton Drake Llp 9 Devonshire Square London EC2M 4YF on 11 August 2014 | |
06 Aug 2014 | LLDS01 | Application to strike the limited liability partnership off the register | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | LLAR01 | Annual return made up to 5 August 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Aug 2012 | LLAR01 | Annual return made up to 5 August 2012 | |
05 Dec 2011 | LLCH01 | Member's details changed for Ms Deborah Jane Hicks on 1 November 2011 | |
25 Nov 2011 | LLCH02 | Member's details changed for Minsmere Ventures Ltd on 1 November 2011 | |
19 Oct 2011 | LLAA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
20 Sep 2011 | LLAD01 | Registered office address changed from Westleton Drake Llp 9 Devonshire Square London EC2M 4YF on 20 September 2011 | |
05 Aug 2011 | LLIN01 | Incorporation of a limited liability partnership |