- Company Overview for BARBERA & CHAMPAGNE LLP (OC381872)
- Filing history for BARBERA & CHAMPAGNE LLP (OC381872)
- People for BARBERA & CHAMPAGNE LLP (OC381872)
- More for BARBERA & CHAMPAGNE LLP (OC381872)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
06 Mar 2023 | LLCS01 | Confirmation statement made on 25 January 2023 with no updates | |
04 Jan 2023 | LLPSC07 | Cessation of Christopher Ian Cowan as a person with significant control on 3 January 2023 | |
04 Jan 2023 | LLAP01 | Appointment of Ms Simona Caprioli as a member on 3 January 2023 | |
04 Jan 2023 | LLPSC01 | Notification of Simona Caprioli as a person with significant control on 3 January 2023 | |
04 Jan 2023 | LLPSC04 | Change of details for Mr Christopher Ian Cowan as a person with significant control on 3 January 2023 | |
19 Jul 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
05 Apr 2022 | LLCS01 | Confirmation statement made on 25 January 2022 with no updates | |
04 Apr 2022 | LLAD02 | Location of register of charges has been changed from Springfield House Kingswood Warren Park, Woodland Way Kingswood Tadworth Surrey KT20 6AD England to 133 Shortlands Road Kingston upon Thames KT2 6HF | |
01 Sep 2021 | LLAD01 | Registered office address changed from Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD England to 133 Shortlands Road Kingston upon Thames KT2 6HF on 1 September 2021 | |
06 May 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
14 Apr 2021 | LLAD01 | Registered office address changed from 5a West Street Reigate RH2 9BL England to Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD on 14 April 2021 | |
14 Apr 2021 | LLAD04 | Register(s) moved to registered office address 5a West Street Reigate RH2 9BL | |
25 Jan 2021 | LLCS01 | Confirmation statement made on 25 January 2021 with no updates | |
25 Jan 2021 | LLTM01 | Termination of appointment of Simona Caprioli as a member on 25 January 2021 | |
25 Jan 2021 | LLAP02 | Appointment of Niche Wines Limited as a member on 25 January 2021 | |
07 Sep 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
02 Dec 2019 | LLCS01 | Confirmation statement made on 2 December 2019 with no updates | |
20 Jun 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
12 Feb 2019 | LLCS01 | Confirmation statement made on 28 November 2018 with no updates | |
04 Nov 2018 | LLCH01 | Member's details changed for Miss Simona Caprioli on 4 November 2018 | |
04 Nov 2018 | LLCH01 | Member's details changed for Mr Christopher Ian Cowan on 4 November 2018 | |
25 May 2018 | LLCS01 | Confirmation statement made on 19 April 2018 with no updates |