Advanced company searchLink opens in new window

ASIA TOURING 2013 LLP

Company number OC383212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2018 LLDS01 Application to strike the limited liability partnership off the register
08 Mar 2018 LLCS01 Confirmation statement made on 8 March 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 LLCS01 Confirmation statement made on 8 March 2017 with updates
17 Mar 2017 LLAP01 Appointment of Mr Martin John Darvill as a member on 1 February 2017
17 Mar 2017 LLTM01 Termination of appointment of John Kenneth Wetton as a member on 31 January 2017
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 LLAR01 Annual return made up to 8 March 2016
22 Apr 2016 LLCH02 Member's details changed for White Knight Music Publishing Limited on 31 July 2015
22 Apr 2016 LLCH02 Member's details changed for John Wetton Limited on 31 July 2015
22 Apr 2016 LLCH01 Member's details changed for John Kenneth Wetton on 31 July 2015
22 Apr 2016 LLAD01 Registered office address changed from The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA England to The Grange Northlew Road Okehampton Devon EX20 3DA on 22 April 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 LLAD01 Registered office address changed from Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE to The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA on 23 June 2015
11 May 2015 LLAR01 Annual return made up to 8 March 2015
11 May 2015 LLCH01 Member's details changed for Carl Frederick Kendall Palmer on 8 March 2013
11 May 2015 LLCH01 Member's details changed for Mr Geoffrey Downes on 8 March 2013
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 LLAD01 Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Bedfordshire LU7 0JL to Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE on 20 August 2014
10 Mar 2014 LLAR01 Annual return made up to 8 March 2014
04 Oct 2013 LLAD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 4 October 2013
08 Mar 2013 LLIN01 Incorporation of a limited liability partnership