Advanced company searchLink opens in new window

BACKED LLP

Company number OC396809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LLNM01 ‐ Change of name notice
28 Nov 2014 LLIN01 Incorporation of a limited liability partnership