- Company Overview for BACKED LLP (OC396809)
- Filing history for BACKED LLP (OC396809)
- People for BACKED LLP (OC396809)
- Charges for BACKED LLP (OC396809)
- More for BACKED LLP (OC396809)
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 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | LLCS01 | Confirmation statement made on 21 December 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | LLCH01 | Member's details changed for Andre De Haes on 20 December 2016 | |
21 Dec 2016 | LLCS01 | Confirmation statement made on 21 December 2016 with updates | |
20 Dec 2016 | LLAD01 | Registered office address changed from 8 Warner Yard Clerkenwell London EC1R 5EY to C/O Andre De Haes Second Home 68 Hanbury Street London E1 5JL on 20 December 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | LLAA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
21 Dec 2015 | LLAR01 | Annual return made up to 28 November 2015 | |
14 Jul 2015 | LLTM01 | Termination of appointment of Jacques Edouard Louis De Haes as a member on 26 June 2015 | |
14 Jul 2015 | LLAP01 | Appointment of Alexander Roland Kazimerz Brunicki as a member on 26 June 2015 | |
16 May 2015 | CERTNM |
Company name changed haes ventures LLP\certificate issued on 16/05/15
|
|
28 Nov 2014 | LLIN01 | Incorporation of a limited liability partnership |