- Company Overview for STERLING ASCOT LLP (OC383063)
- Filing history for STERLING ASCOT LLP (OC383063)
- People for STERLING ASCOT LLP (OC383063)
- More for STERLING ASCOT LLP (OC383063)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
08 Mar 2016 | LLAR01 | Annual return made up to 5 March 2016 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | LLTM01 | Termination of appointment of Cityhill Advisors Limited as a member on 26 September 2015 | |
29 Oct 2015 | LLAP02 | Appointment of Cityhill Investments Limited as a member on 26 September 2015 | |
06 Aug 2015 | LLCH01 | Member's details changed for Roger Hensman on 1 May 2015 | |
06 Aug 2015 | LLCH02 | Member's details changed for Cityhill Advisors Limited on 1 May 2015 | |
14 May 2015 | LLAD01 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 | |
17 Mar 2015 | LLAR01 | Annual return made up to 5 March 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | LLAR01 | Annual return made up to 5 March 2014 | |
05 Mar 2013 | LLIN01 | Incorporation of a limited liability partnership |