- Company Overview for HOFFMAN BRIGGS LLP (OC404380)
- Filing history for HOFFMAN BRIGGS LLP (OC404380)
- People for HOFFMAN BRIGGS LLP (OC404380)
- More for HOFFMAN BRIGGS LLP (OC404380)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
18 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2018 | LLAA01 | Previous accounting period shortened from 5 April 2018 to 30 September 2017 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
06 Feb 2018 | LLPSC04 | Change of details for Ms Mary Ann Hoffman as a person with significant control on 31 December 2017 | |
06 Feb 2018 | LLCS01 | Confirmation statement made on 31 December 2017 with no updates | |
06 Feb 2018 | LLPSC04 | Change of details for Ms Mary Ann Hoffman as a person with significant control on 26 January 2018 | |
06 Feb 2018 | LLCH01 | Member's details changed for Mary Ann Hoffman on 26 January 2018 | |
13 Nov 2017 | LLAA01 | Previous accounting period shortened from 30 April 2017 to 5 April 2017 | |
17 May 2017 | LLAD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 17 May 2017 | |
17 May 2017 | LLCH01 | Member's details changed for Mary Ann Hoffman on 3 February 2017 | |
08 May 2017 | LLCS01 | Confirmation statement made on 2 February 2017 with updates | |
27 Oct 2016 | LLAD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wilts SN3 4NE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
27 Oct 2016 | LLCH01 | Member's details changed for Mary Ann Hoffman on 27 October 2016 | |
06 Oct 2016 | LLTM01 | Termination of appointment of Yvette Michelle Briggs as a member on 1 October 2016 | |
18 Feb 2016 | LLCH01 | Member's details changed | |
18 Feb 2016 | LLAD01 | Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wilts SN5 6QR England to Vicarage Court 160 Ermin Street Swindon Wilts SN3 4NE on 18 February 2016 | |
17 Feb 2016 | LLCH01 | Member's details changed for Mary Ann Hoffman on 17 February 2016 | |
17 Feb 2016 | LLAA01 | Current accounting period extended from 28 February 2017 to 30 April 2017 | |
17 Feb 2016 | LLIN01 | Incorporation of a limited liability partnership |