- Company Overview for GROUND FOG PARCELS LLP (OC402278)
- Filing history for GROUND FOG PARCELS LLP (OC402278)
- People for GROUND FOG PARCELS LLP (OC402278)
- More for GROUND FOG PARCELS LLP (OC402278)
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 |