Advanced company searchLink opens in new window

NEUSTRIA PARTNERS LLP

Company number OC392332

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 LLDS01 Application to strike the limited liability partnership off the register
07 May 2019 AA Total exemption full accounts made up to 30 September 2018
09 Apr 2019 LLCS01 Confirmation statement made on 31 March 2019 with no updates
11 Feb 2019 LLAA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 LLCS01 Confirmation statement made on 31 March 2018 with no updates
27 Mar 2018 LLCH01 Member's details changed for Nicholas James Henderson on 27 March 2018
27 Mar 2018 LLCH01 Member's details changed for Mr Charles Jonathan Sylvester Gorman on 27 March 2018
27 Mar 2018 LLCH01 Member's details changed for Mr Robert Clement Bailhache on 27 March 2018
22 Mar 2018 LLAD01 Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
30 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Apr 2017 LLCS01 Confirmation statement made on 31 March 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 LLAR01 Annual return made up to 31 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 LLAR01 Annual return made up to 31 March 2015
09 Oct 2014 LLAP01 Appointment of Mr Charles Jonathan Sylvester Gorman as a member on 30 September 2014
09 Oct 2014 LLAP01 Appointment of Mr Robert Clement Bailhache as a member on 30 September 2014
09 Oct 2014 LLAP01 Appointment of Nicholas James Henderson as a member on 30 September 2014
09 Oct 2014 LLTM01 Termination of appointment of David Sylvanus John Walker as a member on 30 September 2014
09 Oct 2014 LLTM01 Termination of appointment of Rosemary Helene Walker as a member on 30 September 2014
05 Aug 2014 CERTNM Company name changed neustria LLP\certificate issued on 05/08/14
05 Aug 2014 LLNM01 Change of name notice