Advanced company searchLink opens in new window

DRUMSHEUGH GARDENS LLP

Company number OC400909

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2020 LLDS01 Application to strike the limited liability partnership off the register
03 Oct 2019 LLTM01 Termination of appointment of Arabella Turcan as a member on 26 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Jillian Penelope Riley as a member on 25 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Peter Alexander Investments Ltd as a member on 26 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Suzanne Lloyd as a member on 21 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Newdevco Limited as a member on 23 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Hajt Limited as a member on 26 September 2019
03 Oct 2019 LLTM01 Termination of appointment of William Geoffrey Dangerfield as a member on 26 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Granite Edge Limited as a member on 24 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Susan Brown as a member on 25 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Susan Margaret Lingren as a member on 20 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Janine Elizabeth Tindall as a member on 20 September 2019
03 Oct 2019 LLTM01 Termination of appointment of Catherine Jane Bury as a member on 20 September 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 LLCS01 Confirmation statement made on 20 July 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 LLCS01 Confirmation statement made on 20 July 2018 with no updates
21 Jun 2018 LLCH01 Member's details changed for Miss Janine Elizabeth Tindall on 20 June 2018
19 Apr 2018 LLTM01 Termination of appointment of Roselea Limited as a member on 31 March 2018
05 Oct 2017 LLAD01 Registered office address changed from 61 Meadway Harpenden Herts AL5 1JH to 15 Park Avenue South Harpenden AL5 2DZ on 5 October 2017
22 Aug 2017 LLMR04 Satisfaction of charge OC4009090001 in full
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 LLCS01 Confirmation statement made on 20 July 2017 with no updates