Advanced company searchLink opens in new window

GROUND FOG PARCELS LLP

Company number OC402278

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 LLPSC07 Cessation of Muhammad Nazir as a person with significant control on 24 October 2016
01 Nov 2017 LLPSC07 Cessation of Mudassar Mughal as a person with significant control on 1 November 2017
01 Nov 2017 LLTM01 Termination of appointment of Harjinder Singh Shergill as a member on 30 January 2017
01 Nov 2017 LLTM01 Termination of appointment of Andrew Odonnell as a member on 6 December 2016
01 Nov 2017 LLTM01 Termination of appointment of Muhammad Nazir as a member on 24 October 2016
01 Nov 2017 LLTM01 Termination of appointment of Agnieszka Grobelna as a member on 19 December 2016
01 Nov 2017 LLTM01 Termination of appointment of Mohammed Asghar as a member on 5 April 2017
02 Aug 2017 AA Unaudited abridged accounts made up to 5 April 2017
05 Apr 2017 LLAP01 Appointment of Mr Mohammed Asghar as a member on 13 March 2017
16 Feb 2017 LLAD01 Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017
12 Jan 2017 LLTM01 Termination of appointment of Mudassar Mughal as a member on 24 July 2016
15 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
23 Nov 2016 LLAP01 Appointment of Mr Harjinder Singh Shergill as a member on 7 November 2016
15 Nov 2016 LLAP01 Appointment of Mr Agnieszka Grobelna as a member on 8 October 2016
15 Nov 2016 LLAP01 Appointment of Mr Andrew Odonnell as a member on 8 October 2016
02 Nov 2016 LLCS01 Confirmation statement made on 13 October 2016 with updates
02 Nov 2016 LLAD01 Registered office address changed from 128 Leamington Road Blackburn BB2 6HH England to 41 Chalton Street London NW1 1JD on 2 November 2016
02 Nov 2016 LLTM01 Termination of appointment of Jamie Mcallister as a member on 31 August 2016
20 Sep 2016 LLAP01 Appointment of Mr Muhammad Nazir as a member on 29 August 2016
02 Sep 2016 LLTM01 Termination of appointment of Adnan Akbar as a member on 4 July 2016
21 Jun 2016 LLTM01 Termination of appointment of Michael Jones as a member on 16 February 2016
21 Jun 2016 LLTM01 Termination of appointment of Piotr Szczech as a member on 26 February 2016
14 Jun 2016 LLAD01 Registered office address changed from 15 Hilcrest Road Liverpool L4 3RX United Kingdom to 128 Leamington Road Blackburn BB2 6HH on 14 June 2016