- Company Overview for ANDREW GRANT COMMERCIAL LIMITED LIABILITY PARTNERSHIP (OC399403)
- Filing history for ANDREW GRANT COMMERCIAL LIMITED LIABILITY PARTNERSHIP (OC399403)
- People for ANDREW GRANT COMMERCIAL LIMITED LIABILITY PARTNERSHIP (OC399403)
- More for ANDREW GRANT COMMERCIAL LIMITED LIABILITY PARTNERSHIP (OC399403)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | LLCS01 | Confirmation statement made on 16 April 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | LLTM01 | Termination of appointment of Andrew Michael Thompson as a member on 22 September 2017 | |
24 May 2017 | LLCS01 | Confirmation statement made on 16 April 2017 with updates | |
07 Mar 2017 | LLAD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ United Kingdom to 59/60 Foregate Street Worcester WR1 1DX on 7 March 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | LLAA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
20 Oct 2016 | CERTNM |
Company name changed andrew grant commerical LIMITED LIABILITY PARTNERSHIP\certificate issued on 20/10/16
|
|
11 May 2016 | LLAR01 | Annual return made up to 16 April 2016 | |
11 May 2016 | LLAP01 | Appointment of Mr Andrew Michael Thompson as a member on 11 June 2015 | |
16 Apr 2015 | LLIN01 | Incorporation of a limited liability partnership |