- Company Overview for NEUSTRIA PARTNERS LLP (OC392332)
- Filing history for NEUSTRIA PARTNERS LLP (OC392332)
- People for NEUSTRIA PARTNERS LLP (OC392332)
- More for NEUSTRIA PARTNERS LLP (OC392332)
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
|