- Company Overview for CLABON LLP (OC371860)
- Filing history for CLABON LLP (OC371860)
- People for CLABON LLP (OC371860)
- Charges for CLABON LLP (OC371860)
- More for CLABON LLP (OC371860)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
03 Feb 2017 | LLCS01 | Confirmation statement made on 27 January 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | LLAD01 | Registered office address changed from F12 Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN England to 54 Maresfield Gardens London NW3 5RX on 11 May 2016 | |
29 Apr 2016 | LLAD01 | Registered office address changed from 54 Maresfield Gardens Hampstead London Greater London NW3 5RX to F12 Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN on 29 April 2016 | |
08 Feb 2016 | LLAR01 | Annual return made up to 27 January 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | LLTM01 | Termination of appointment of Jason Robert Marcus as a member on 22 July 2015 | |
18 Dec 2015 | LLAP01 | Appointment of Mrs Simone Isobel Marcus as a member on 22 July 2015 | |
30 Jan 2015 | LLAR01 | Annual return made up to 27 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | LLAR01 | Annual return made up to 27 January 2014 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Oct 2013 | LLAA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
15 Feb 2013 | LLAP01 | Appointment of Mr Jason Robert Marcus as a member | |
15 Feb 2013 | LLTM01 | Termination of appointment of Jason Marcus as a member | |
06 Feb 2013 | LLAR01 | Annual return made up to 27 January 2013 | |
16 Jul 2012 | LLMG01 |
Duplicate mortgage certificatecharge no:1
|
|
12 Jul 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
29 Mar 2012 | LLNM01 | Change of name notice | |
29 Mar 2012 | CERTNM |
Company name changed cresswell place LLP\certificate issued on 29/03/12
|
|
27 Jan 2012 | LLIN01 | Incorporation of a limited liability partnership |