- Company Overview for FIXGOAL LLP (OC398058)
- Filing history for FIXGOAL LLP (OC398058)
- People for FIXGOAL LLP (OC398058)
- More for FIXGOAL LLP (OC398058)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2016 | LLDS01 | Application to strike the limited liability partnership off the register | |
16 Sep 2016 | LLTM01 | Termination of appointment of Lewis Wood as a member on 2 June 2016 | |
16 Sep 2016 | LLTM01 | Termination of appointment of Naveed Hussain as a member on 6 April 2016 | |
16 Sep 2016 | LLTM01 | Termination of appointment of Niculae Enache as a member on 9 June 2016 | |
15 Sep 2016 | LLAP02 | Appointment of Capital Company Services Ltd as a member on 6 April 2016 | |
15 Sep 2016 | LLAD01 | Registered office address changed from 292 Kensington Street Bradford West Yorkshire BD8 9LJ England to 41 Chalton Street London NW1 1JD on 15 September 2016 | |
03 Aug 2016 | LLAA01 | Previous accounting period extended from 28 February 2016 to 5 April 2016 | |
10 May 2016 | LLAP01 | Appointment of Mr Lewis Wood as a member on 18 April 2016 | |
17 Feb 2016 | LLAR01 | Annual return made up to 5 February 2016 | |
17 Feb 2016 | LLTM01 | Termination of appointment of Simonas Sarkauskas as a member on 31 December 2015 | |
17 Feb 2016 | LLTM01 | Termination of appointment of Jorge Bernardes as a member on 31 December 2015 | |
22 Oct 2015 | LLAD01 | Registered office address changed from 88 Larchmont Road Leicester LE4 0BE England to 292 Kensington Street Bradford West Yorkshire BD8 9LJ on 22 October 2015 | |
22 Oct 2015 | LLAP01 | Appointment of Mr Naveed Hussain as a member on 21 September 2015 | |
24 Sep 2015 | LLCH01 | Member's details changed for Mr Simonas Sarkauskas on 1 July 2015 | |
24 Sep 2015 | LLAD01 | Registered office address changed from 92 Finland Way Corby Northamptonshire NN18 9DZ England to 88 Larchmont Road Leicester LE4 0BE on 24 September 2015 | |
28 May 2015 | LLAD01 | Registered office address changed from 30 Shirehall Lane London NW4 2PS United Kingdom to 92 Finland Way Corby Northamptonshire NN18 9DZ on 28 May 2015 | |
24 Apr 2015 | LLAP01 | Appointment of Mr Simonas Sarkauskas as a member on 7 April 2015 | |
13 Apr 2015 | LLTM01 | Termination of appointment of Sdg Secretaries Limited as a member on 7 April 2015 | |
13 Apr 2015 | LLTM01 | Termination of appointment of Sdg Registrars Limited as a member on 7 April 2015 | |
13 Apr 2015 | LLAP01 | Appointment of Mr Niculae Enache as a member on 7 April 2015 | |
13 Apr 2015 | LLAP01 | Appointment of Mr Jorge Bernardes as a member on 7 April 2015 | |
13 Apr 2015 | LLAD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 30 Shirehall Lane London NW4 2PS on 13 April 2015 |