- Company Overview for 4TH FLOOR MANAGEMENT LLP (OC384482)
- Filing history for 4TH FLOOR MANAGEMENT LLP (OC384482)
- People for 4TH FLOOR MANAGEMENT LLP (OC384482)
- More for 4TH FLOOR MANAGEMENT LLP (OC384482)
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
|
|
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
|
|
17 Apr 2013 | LLIN01 | Incorporation of a limited liability partnership |