Advanced company searchLink opens in new window

90 THURLOW PARK ROAD LLP

Company number OC403178

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2020 LLDS01 Application to strike the limited liability partnership off the register
18 Aug 2020 LLPSC04 Change of details for Mr Arsalan Obaidullah as a person with significant control on 18 August 2020
18 Aug 2020 LLAD01 Registered office address changed from 72 Flower Lane Mill Hill London NW7 2JL England to 6-8 Freeman Street Grimsby DN32 7AA on 18 August 2020
12 Dec 2019 LLCS01 Confirmation statement made on 12 December 2019 with no updates
04 Dec 2019 LLCS01 Confirmation statement made on 27 November 2019 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 LLAA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
05 Dec 2018 LLCS01 Confirmation statement made on 27 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 Dec 2017 LLCS01 Confirmation statement made on 27 November 2017 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
17 Jun 2017 LLTM01 Termination of appointment of Mohammed Abdul Rahman as a member on 9 June 2017
16 Jun 2017 LLAP02 Appointment of Zaytoun Investments Ltd as a member on 9 June 2017
23 Dec 2016 LLMR01 Registration of charge OC4031780003, created on 21 December 2016
23 Dec 2016 LLMR01 Registration of charge OC4031780004, created on 21 December 2016
13 Dec 2016 LLCH01 Member's details changed for Mr Arsalan Obaidullah on 6 April 2016
13 Dec 2016 LLAD01 Registered office address changed from 72 Flower Lane Mill Hill London NW2 7JL England to 72 Flower Lane Mill Hill London NW7 2JL on 13 December 2016
12 Dec 2016 LLCS01 Confirmation statement made on 27 November 2016 with updates
12 Dec 2016 LLAD01 Registered office address changed from 72 Flower Lane Mill Hill London NW7 2JL England to 72 Flower Lane Mill Hill London NW2 7JL on 12 December 2016
24 Jun 2016 LLAP02 Appointment of Assure Property Limited as a member on 17 June 2016
23 Dec 2015 LLMR01 Registration of charge OC4031780002, created on 23 December 2015
23 Dec 2015 LLMR01 Registration of charge OC4031780001, created on 23 December 2015
04 Dec 2015 LLAD01 Registered office address changed from 72 Flower Lane Mill Hill London NW2 2JL England to 72 Flower Lane Mill Hill London NW7 2JL on 4 December 2015