- Company Overview for ESSEX HERNIA CENTRE UK LLP (OC374382)
- Filing history for ESSEX HERNIA CENTRE UK LLP (OC374382)
- People for ESSEX HERNIA CENTRE UK LLP (OC374382)
- More for ESSEX HERNIA CENTRE UK LLP (OC374382)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2016 | LLAR01 | Annual return made up to 16 April 2016 | |
27 Apr 2016 | LLAD01 | Registered office address changed from Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 27 April 2016 | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
28 May 2015 | LLAD01 | Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to Broom House 39 43 London Road Hadleigh Benfleet Essex SS7 2QL on 28 May 2015 | |
27 May 2015 | LLCH02 | Member's details changed for Essex Hernia Centre Limited on 27 May 2015 | |
27 May 2015 | LLAR01 | Annual return made up to 16 April 2015 | |
27 May 2015 | LLCH01 | Member's details changed for Mrs Zeenath Jeddy on 17 April 2014 | |
27 May 2015 | LLCH01 | Member's details changed for Dr Taleb Ali Jeddy on 17 April 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
10 May 2014 | LLAR01 | Annual return made up to 16 April 2014 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
05 Jul 2013 | LLAA01 | Previous accounting period shortened from 30 April 2013 to 5 April 2013 | |
19 Apr 2013 | LLAR01 | Annual return made up to 16 April 2013 | |
16 Apr 2012 | LLIN01 | Incorporation of a limited liability partnership |