- Company Overview for COX COSTELLO & HORNE (LEAMINGTON SPA) LLP (OC392722)
- Filing history for COX COSTELLO & HORNE (LEAMINGTON SPA) LLP (OC392722)
- People for COX COSTELLO & HORNE (LEAMINGTON SPA) LLP (OC392722)
- More for COX COSTELLO & HORNE (LEAMINGTON SPA) LLP (OC392722)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
17 Dec 2020 | LLTM01 | Termination of appointment of Jodie Mcdermott as a member on 16 November 2020 | |
17 Dec 2020 | LLTM01 | Termination of appointment of Jemstone Accountants Limited as a member on 16 November 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 May 2020 | LLCS01 | Confirmation statement made on 16 April 2020 with no updates | |
27 Apr 2020 | LLCH02 | Member's details changed for Jemstone Accountants Limited on 27 April 2020 | |
27 Apr 2020 | LLCH01 | Member's details changed for Jodie Mcdermott on 27 April 2020 | |
27 Apr 2020 | LLCH01 | Member's details changed for Mr Michael Francis Cox on 27 April 2020 | |
27 Apr 2020 | LLCH02 | Member's details changed for Cox Costello & Horne Limited on 15 April 2020 | |
27 Apr 2020 | LLAD01 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 27 April 2020 | |
27 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Apr 2019 | LLCH02 | Member's details changed for Cox Costello & Horne Limited on 18 April 2019 | |
23 Apr 2019 | LLCS01 | Confirmation statement made on 16 April 2019 with no updates | |
18 Apr 2019 | LLCH02 | Member's details changed for Jemstone Accountants Limited on 8 April 2019 | |
18 Apr 2019 | LLCH01 | Member's details changed for Jodie Mcdermott on 18 April 2019 | |
18 Apr 2019 | LLCH01 | Member's details changed for Mr Michael Francis Cox on 8 April 2019 | |
18 Apr 2019 | LLCH02 | Member's details changed for Cox Costello & Horne Limited on 8 April 2019 | |
18 Apr 2019 | LLAD01 | Registered office address changed from Suite 16 Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ to C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place London SW1W 0EX on 18 April 2019 | |
23 Jan 2019 | LLAA01 | Previous accounting period extended from 27 April 2018 to 27 October 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | LLCS01 | Confirmation statement made on 16 April 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off |