- Company Overview for QUANTUM FOG LLP (OC414304)
- Filing history for QUANTUM FOG LLP (OC414304)
- People for QUANTUM FOG LLP (OC414304)
- More for QUANTUM FOG LLP (OC414304)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
07 Jan 2021 | LLCS01 | Confirmation statement made on 24 October 2020 with no updates | |
07 Jan 2021 | LLPSC09 | Withdrawal of a person with significant control statement on 7 January 2021 | |
03 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
24 Oct 2019 | LLCS01 | Confirmation statement made on 24 October 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Dec 2018 | LLCS01 | Confirmation statement made on 24 October 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | LLCS01 | Confirmation statement made on 24 October 2017 with no updates | |
03 Nov 2017 | LLPSC01 | Notification of Steven Lloyd-Jones as a person with significant control on 25 October 2016 | |
03 Nov 2017 | LLPSC01 | Notification of Dom Glaze as a person with significant control on 25 October 2016 | |
03 Nov 2017 | LLAA01 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 | |
17 Oct 2017 | LLAD01 | Registered office address changed from 14 Fairfax Street Bristol BS1 3DB to Park House 10 Park Street Bristol BS1 5HX on 17 October 2017 | |
28 Jun 2017 | LLAD01 | Registered office address changed from Cleeve House Amberd Lane Trull Taunton Somerset TA37HH England to 14 Fairfax Street Bristol BS1 3DB on 28 June 2017 | |
30 Jan 2017 | LLTM01 | Termination of appointment of a member | |
29 Jan 2017 | LLTM01 | Termination of appointment of Susan Willis as a member on 29 January 2017 | |
29 Jan 2017 | LLCH01 | Member's details changed for Dom Glaze on 29 January 2017 | |
10 Jan 2017 | LLTM01 | Termination of appointment of Hugo Robinson as a member on 10 January 2017 | |
05 Dec 2016 | LLTM01 | Termination of appointment of Xiaoping Lloyd-Jones as a member on 5 December 2016 | |
16 Nov 2016 | LLAP01 | Appointment of Mr Hugo Robinson as a member on 11 November 2016 | |
16 Nov 2016 | LLTM01 | Termination of appointment of Steven Downes as a member on 16 November 2016 | |
25 Oct 2016 | LLIN01 | Incorporation of a limited liability partnership |