Advanced company searchLink opens in new window

LACUNA GRAPHICS LLP

Company number OC371600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 LLDS01 Application to strike the limited liability partnership off the register
26 Aug 2016 LLTM01 Termination of appointment of James Richard Taylerson as a member on 30 April 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Mar 2016 LLAR01 Annual return made up to 19 January 2016
10 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jan 2015 LLAR01 Annual return made up to 19 January 2015
28 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Jan 2014 LLAR01 Annual return made up to 19 January 2014
26 Jan 2014 LLCH01 Member's details changed for James Richard Taylerson on 19 January 2014
26 Jan 2014 LLCH01 Member's details changed for Gary Ward on 19 January 2014
21 May 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Apr 2013 LLAD01 Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD United Kingdom on 5 April 2013
05 Apr 2013 LLAD01 Registered office address changed from 16 Derham Park Yatton North Somerset BS49 4DZ on 5 April 2013
05 Feb 2013 LLAR01 Annual return made up to 19 January 2013
02 May 2012 LLAD01 Registered office address changed from 91/93 Alma Road, Clifton Bristol BS8 2DP United Kingdom on 2 May 2012
19 Jan 2012 LLIN01 Incorporation of a limited liability partnership