Advanced company searchLink opens in new window

FIXGOAL LLP

Company number OC398058

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)
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