- Company Overview for PLYMPTON 2013 LLP (OC376743)
- Filing history for PLYMPTON 2013 LLP (OC376743)
- People for PLYMPTON 2013 LLP (OC376743)
- More for PLYMPTON 2013 LLP (OC376743)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
12 Apr 2016 | LLAD01 | Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH to C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH on 12 April 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Feb 2016 | LLTM01 | Termination of appointment of Morag Shepard Trilk as a member on 21 January 2016 | |
11 Feb 2016 | LLTM01 | Termination of appointment of Fiona Mary Urquhart as a member on 21 January 2016 | |
11 Feb 2016 | LLTM01 | Termination of appointment of Martin Paul Urquhart as a member on 21 January 2016 | |
22 Dec 2015 | LLAR01 | Annual return made up to 9 July 2015 | |
22 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Nov 2014 | LLAR01 | Annual return made up to 9 July 2014 | |
24 Nov 2014 | LLAD02 | Location of register of charges has been changed from Manches Llp 9400 Garsington Road Oxford Business Park North Oxford Oxfordshire OX4 2HN England to C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN | |
21 Nov 2014 | LLAD03 | Register(s) moved to registered inspection location Manches Llp 9400 Garsington Road Oxford Business Park North Oxford Oxfordshire OX4 2HN | |
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2013 | CERTNM |
Company name changed guiston LLP\certificate issued on 06/12/13
|
|
19 Nov 2013 | AUD | Auditor's resignation | |
15 Nov 2013 | LLTM01 | Termination of appointment of John Taylerson as a member | |
20 Sep 2013 | LLAR01 | Annual return made up to 9 July 2013 | |
20 Sep 2013 | LLAD02 | Location of register of charges has been changed | |
05 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
10 May 2013 | LLAP01 | Appointment of Mr John Arthur Taylerson as a member | |
28 Sep 2012 | LLAD01 | Registered office address changed from 1a Station Yard Thame Oxfordshire OX9 3UH England on 28 September 2012 |