- Company Overview for HF (2017) LLP (OC395129)
- Filing history for HF (2017) LLP (OC395129)
- People for HF (2017) LLP (OC395129)
- More for HF (2017) LLP (OC395129)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
05 Sep 2017 | LLCS01 | Confirmation statement made on 5 September 2017 with no updates | |
09 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Apr 2017 | CERTNM |
Company name changed hugo forbes LLP\certificate issued on 06/04/17
|
|
14 Sep 2016 | LLCS01 | Confirmation statement made on 5 September 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2015 | LLAR01 | Annual return made up to 5 September 2015 | |
07 Sep 2015 | LLCH01 | Member's details changed for Robert Oliver Maurice Brownlee on 3 January 2015 | |
26 Aug 2015 | LLAA01 | Current accounting period shortened from 30 September 2015 to 31 August 2015 | |
07 Apr 2015 | LLTM01 | Termination of appointment of Benjamin Luke O'brien as a member on 28 February 2015 | |
29 Jan 2015 | LLCH01 | Member's details changed for Robert Oliver Maurice Brownlee on 3 January 2015 | |
29 Jan 2015 | LLAD01 | Registered office address changed from 7 Brampton Court Ray Park Avenue Maidenhead Berkshire SL6 8EA to 33 Lynwood Chase Bracknell Berkshire RG12 2JT on 29 January 2015 | |
05 Sep 2014 | LLIN01 | Incorporation of a limited liability partnership |