- Company Overview for POSITIVE NEURO REHAB LLP (OC367350)
- Filing history for POSITIVE NEURO REHAB LLP (OC367350)
- People for POSITIVE NEURO REHAB LLP (OC367350)
- More for POSITIVE NEURO REHAB LLP (OC367350)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | LLCS01 | Confirmation statement made on 30 August 2021 with no updates | |
08 Sep 2021 | LLAD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | LLCS01 | Confirmation statement made on 16 August 2020 with no updates | |
29 Jan 2020 | LLAD01 | Registered office address changed from The Barn Cwmcamlais Brecon Powys LD3 8TD Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 29 January 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | LLTM01 | Termination of appointment of Zoe Anne Fisher as a member on 10 November 2019 | |
11 Nov 2019 | LLTM01 | Termination of appointment of Samantha Jayne Fisher as a member on 10 November 2019 | |
11 Sep 2019 | LLCS01 | Confirmation statement made on 16 August 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | LLCS01 | Confirmation statement made on 16 August 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | LLCS01 | Confirmation statement made on 16 August 2017 with no updates | |
08 Aug 2017 | LLAD01 | Registered office address changed from Clos Coed Penpont Brecon Powys LD3 8ES to The Barn Cwmcamlais Brecon Powys LD3 8TD on 8 August 2017 | |
12 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Oct 2016 | LLAP01 | Appointment of Dr Simon Gerhand as a member on 1 October 2016 | |
29 Aug 2016 | LLCS01 | Confirmation statement made on 16 August 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | LLAR01 | Annual return made up to 16 August 2015 | |
26 Jul 2015 | LLTM01 | Termination of appointment of Julia Grundy as a member on 31 March 2015 | |
25 Jan 2015 | LLAD01 | Registered office address changed from Clos Coed, Penpont, Brecon, Powys Clos Coed Penpont Brecon Powys LD3 8ES Wales to Clos Coed Penpont Brecon Powys LD3 8ES on 25 January 2015 |