- Company Overview for TINTED WINDOW LLP (OC370082)
- Filing history for TINTED WINDOW LLP (OC370082)
- People for TINTED WINDOW LLP (OC370082)
- More for TINTED WINDOW LLP (OC370082)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | LLCS01 | Confirmation statement made on 23 November 2016 with updates | |
03 Dec 2015 | LLAR01 | Annual return made up to 23 November 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | LLAD01 | Registered office address changed from C/O Gw Cox & Co 1St Floor 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to 5Th Floor 89 New Bond Street London W1S 1DA on 21 January 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | LLAR01 | Annual return made up to 23 November 2014 | |
18 Dec 2014 | LLTM01 | Termination of appointment of David Paul Richards as a member on 23 July 2014 | |
10 Dec 2013 | LLAR01 | Annual return made up to 23 November 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | LLAD01 | Registered office address changed from 89 New Bond Street 5Th Floor London W1S 1DA on 29 July 2013 | |
05 Dec 2012 | LLAR01 | Annual return made up to 23 November 2012 | |
14 Feb 2012 | LLAA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
23 Nov 2011 | LLIN01 | Incorporation of a limited liability partnership |