- Company Overview for ASIA TOURING 2013 LLP (OC383212)
- Filing history for ASIA TOURING 2013 LLP (OC383212)
- People for ASIA TOURING 2013 LLP (OC383212)
- More for ASIA TOURING 2013 LLP (OC383212)
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 |