- Company Overview for CPLP (2015) LLP (OC401406)
- Filing history for CPLP (2015) LLP (OC401406)
- People for CPLP (2015) LLP (OC401406)
- More for CPLP (2015) LLP (OC401406)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Aug 2017 | LLCS01 | Confirmation statement made on 19 August 2017 with no updates | |
25 Aug 2017 | LLPSC04 | Change of details for Mr Leon Charles Clarke Penny as a person with significant control on 3 July 2017 | |
25 Aug 2017 | LLPSC07 | Cessation of Christopher William Penny as a person with significant control on 3 July 2017 | |
23 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
01 Dec 2016 | LLAP01 | Appointment of Mrs Natalie Penny as a member on 1 December 2016 | |
01 Dec 2016 | LLTM01 | Termination of appointment of Christopher William Penny as a member on 1 December 2016 | |
01 Sep 2016 | LLCS01 | Confirmation statement made on 19 August 2016 with updates | |
20 Jun 2016 | LLAD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 20 June 2016 | |
15 Sep 2015 | LLAA01 | Current accounting period shortened from 31 August 2016 to 31 May 2016 | |
20 Aug 2015 | LLIN01 | Incorporation of a limited liability partnership |