- Company Overview for CULLOMPTON LVA LLP (OC395814)
- Filing history for CULLOMPTON LVA LLP (OC395814)
- People for CULLOMPTON LVA LLP (OC395814)
- More for CULLOMPTON LVA LLP (OC395814)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | LLCS01 | Confirmation statement made on 5 August 2021 with no updates | |
04 Feb 2021 | LLAD01 | Registered office address changed from Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH England to Suite 3 Bretts Yard Digby Road Sherborne Dorset DT9 3NL on 4 February 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Oct 2020 | LLCS01 | Confirmation statement made on 5 August 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Aug 2019 | LLCS01 | Confirmation statement made on 5 August 2019 with no updates | |
02 Aug 2019 | LLPSC02 | Notification of Northdown Limited as a person with significant control on 6 April 2016 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | LLAP02 | Appointment of Hac Asset Management Ltd as a member on 8 November 2018 | |
10 Sep 2018 | LLCS01 | Confirmation statement made on 7 September 2018 with no updates | |
02 Jul 2018 | LLPSC02 | Notification of Manual Investing Ltd as a person with significant control on 2 July 2018 | |
12 Mar 2018 | LLPSC07 | Cessation of Northdown Limited as a person with significant control on 18 January 2018 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Sep 2017 | LLCS01 | Confirmation statement made on 7 September 2017 with no updates | |
08 Mar 2017 | LLTM01 | Termination of appointment of Robert George Tizzard as a member on 13 October 2016 | |
31 Oct 2016 | LLCS01 | Confirmation statement made on 13 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | LLAD01 | Registered office address changed from Land Value Alliances Llp Quay West Salamander Quay Uxbridge Middlesex UB9 6NZ to Sherbourne House Unit 2 25 Northolt Road Harrow Middlesex HA2 0LH on 6 June 2016 | |
19 Jan 2016 | LLAP02 | Appointment of Northdown Limited (Incorporated in Jersey as a member on 19 January 2016 | |
15 Dec 2015 | CERTNM |
Company name changed whitley lva LLP\certificate issued on 15/12/15
|
|
21 Oct 2015 | LLAR01 | Annual return made up to 13 October 2015 |