- Company Overview for MASON AND MADELIN PROPERTY ACQUISITIONS LLP (OC378062)
- Filing history for MASON AND MADELIN PROPERTY ACQUISITIONS LLP (OC378062)
- People for MASON AND MADELIN PROPERTY ACQUISITIONS LLP (OC378062)
- More for MASON AND MADELIN PROPERTY ACQUISITIONS LLP (OC378062)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
28 Jun 2017 | LLAD01 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 June 2017 | |
02 May 2017 | LLAA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
11 Nov 2016 | LLCS01 | Confirmation statement made on 31 August 2016 with updates | |
23 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | LLAR01 | Annual return made up to 31 August 2015 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 May 2015 | LLAD01 | Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Nov 2014 | LLAR01 | Annual return made up to 31 August 2014 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | LLAD01 | Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA to C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on 23 September 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | LLAR01 | Annual return made up to 31 August 2013 | |
17 Oct 2012 | LLAP02 | Appointment of Mason & Madelin Developments Ltd as a member | |
17 Oct 2012 | LLDE01 | Change of status notice | |
18 Sep 2012 | LLAP01 | Appointment of Mr Gary John Madelin as a member | |
31 Aug 2012 | LLIN01 | Incorporation of a limited liability partnership |