- Company Overview for FIDLAW SERVICES LLP (OC400612)
- Filing history for FIDLAW SERVICES LLP (OC400612)
- People for FIDLAW SERVICES LLP (OC400612)
- More for FIDLAW SERVICES LLP (OC400612)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
10 Jul 2020 | LLCS01 | Confirmation statement made on 28 June 2020 with no updates | |
05 Nov 2019 | LLNM01 | Change of name notice | |
05 Nov 2019 | CERTNM |
Company name changed fidlaw LLP\certificate issued on 05/11/19
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | LLCS01 | Confirmation statement made on 28 June 2019 with no updates | |
07 Jun 2019 | LLAD01 | Registered office address changed from 3rd Floor 81 Wimpole Street London W1G 9RE United Kingdom to 4th Floor Portman House 2, Portman Street London W1H 6DU on 7 June 2019 | |
06 Dec 2018 | LLAA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
02 Jul 2018 | LLPSC01 | Notification of Francesco Meduri as a person with significant control on 26 February 2018 | |
02 Jul 2018 | LLPSC07 | Cessation of Davide Ruini as a person with significant control on 26 February 2018 | |
02 Jul 2018 | LLPSC07 | Cessation of Maurizio Romolo as a person with significant control on 26 February 2018 | |
28 Jun 2018 | LLCS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Feb 2018 | LLCH01 | Member's details changed for Francesco Meduri on 26 February 2018 | |
26 Feb 2018 | LLAP01 | Appointment of Francesco Meduri as a member on 26 February 2018 | |
07 Dec 2017 | LLCH01 | Member's details changed for Mr Marco Dellapina on 1 July 2015 | |
22 Jun 2017 | LLCS01 | Confirmation statement made on 22 June 2017 with updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Mar 2017 | LLAD01 | Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to 3rd Floor 81 Wimpole Street London W1G 9RE on 15 March 2017 | |
06 Dec 2016 | LLTM01 | Termination of appointment of Charis Savvides as a member on 6 December 2016 | |
24 Oct 2016 | LLAP01 | Appointment of Maurizio Romolo as a member on 24 October 2016 | |
21 Jun 2016 | LLAR01 | Annual return made up to 21 June 2016 | |
29 Mar 2016 | LLTM01 | Termination of appointment of Cristina Dibari as a member on 24 March 2016 |