Advanced company searchLink opens in new window

CLABON LLP

Company number OC371860

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)
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