Advanced company searchLink opens in new window

JON PARTNERSHIP LLP

Company number OC404162

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 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
  • LLNM01 ‐ Change of name notice
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