Advanced company searchLink opens in new window

4TH FLOOR MANAGEMENT LLP

Company number OC384482

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2015 LLTM01 Termination of appointment of Jessica Jane Swift as a member on 1 September 2014
02 Mar 2015 LLDS01 Application to strike the limited liability partnership off the register
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Oct 2014 LLTM01 Termination of appointment of Robert Newman as a member on 1 September 2014
02 Oct 2014 LLAP01 Appointment of Miss Jessica Jane Swift as a member on 1 September 2014
07 Aug 2014 LLAD01 Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 7 August 2014
23 May 2014 LLAR01 Annual return made up to 17 April 2014
15 Nov 2013 CERTNM Company name changed hordein 1 LLP\certificate issued on 15/11/13
  • LLNM01 ‐ Change of name notice
14 Nov 2013 LLTM01 Termination of appointment of Mac Capital Llp as a member
13 Nov 2013 LLAP01 Appointment of Mr Robert Newman as a member
19 Aug 2013 LLAP02 Appointment of Mac Capital Llp as a member
19 Aug 2013 LLTM01 Termination of appointment of Sebaylis Ltd as a member
19 Aug 2013 LLTM01 Termination of appointment of Simon Kennedy as a member
14 Aug 2013 CERTNM Company name changed kennedy mckeand management services LLP\certificate issued on 14/08/13
  • LLNM01 ‐ Change of name notice
17 Apr 2013 LLIN01 Incorporation of a limited liability partnership