- Company Overview for JON PARTNERSHIP LLP (OC404162)
- Filing history for JON PARTNERSHIP LLP (OC404162)
- People for JON PARTNERSHIP LLP (OC404162)
- More for JON PARTNERSHIP LLP (OC404162)
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 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2020 | LLCS01 | Confirmation statement made on 3 February 2020 with no updates | |
11 Feb 2020 | LLAD01 | Registered office address changed from 48 Chadwell Heath Lane Romford Essex RM6 4LP to Kpm Coopers, 24-48 Clements Road Clements Road Ilford IG1 1BA on 11 February 2020 | |
08 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | LLCS01 | Confirmation statement made on 3 February 2019 with no updates | |
10 Mar 2018 | CERTNM |
Company name changed kpm coopers LLP\certificate issued on 10/03/18
|
|
19 Feb 2018 | LLPSC01 | Notification of John Ositadimma Nzeako as a person with significant control on 1 March 2017 | |
19 Feb 2018 | LLPSC07 | Cessation of Jude Nzeako as a person with significant control on 1 March 2017 | |
19 Feb 2018 | LLCS01 | Confirmation statement made on 3 February 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | AAMD | Amended accounts for a dormant company made up to 31 March 2016 | |
05 Apr 2017 | LLCS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Sep 2016 | LLAA01 | Previous accounting period shortened from 28 February 2017 to 31 March 2016 | |
15 Jun 2016 | LLAP01 | Appointment of John Ositadinma Nzeako as a member on 14 March 2016 | |
21 Mar 2016 | LLTM01 | Termination of appointment of Executive One Consulting Ltd as a member on 14 March 2016 | |
21 Mar 2016 | LLAD01 | Registered office address changed from 8 Gainsborough Road, Suite 4 London E11 1HT United Kingdom to 48 Chadwell Heath Lane Romford Essex RM6 4LP on 21 March 2016 | |
04 Feb 2016 | LLIN01 | Incorporation of a limited liability partnership |