- Company Overview for THE EMBANKMENT CARDIFF LLP (OC387497)
- Filing history for THE EMBANKMENT CARDIFF LLP (OC387497)
- People for THE EMBANKMENT CARDIFF LLP (OC387497)
- More for THE EMBANKMENT CARDIFF LLP (OC387497)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
24 Apr 2017 | LLAP01 | Appointment of Mr David Anthony Drew as a member on 22 December 2016 | |
24 Apr 2017 | LLAP01 | Appointment of Mr Richard Daley as a member on 22 December 2016 | |
21 Dec 2016 | LLTM01 | Termination of appointment of David Anthony Drew as a member on 21 December 2016 | |
21 Dec 2016 | LLTM01 | Termination of appointment of Richard Daley as a member on 21 December 2016 | |
31 Aug 2016 | LLCS01 | Confirmation statement made on 27 August 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | LLAR01 | Annual return made up to 27 August 2015 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 May 2015 | LLAD01 | Registered office address changed from Cardinal Square 2nd Floor, West Point 10 Nottingham Road Derby Derbyshire DE1 3QT to Suffolk House Trade Street Cardiff CF10 5DT on 20 May 2015 | |
10 Nov 2014 | LLAR01 | Annual return made up to 27 August 2014 | |
21 May 2014 | CERTNM |
Company name changed dumballs road regeneration LLP\certificate issued on 21/05/14
|
|
27 Aug 2013 | LLIN01 | Incorporation of a limited liability partnership |