- Company Overview for NMD ESTATES LLP (OC415285)
- Filing history for NMD ESTATES LLP (OC415285)
- People for NMD ESTATES LLP (OC415285)
- More for NMD ESTATES LLP (OC415285)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
04 Mar 2018 | LLCS01 | Confirmation statement made on 4 March 2018 with no updates | |
22 Dec 2017 | LLAA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
15 Jun 2017 | LLAD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 35 Chieftain Way Cambridge Cambridgeshire CB4 2EF on 15 June 2017 | |
25 Mar 2017 | CERTNM |
Company name changed formations no 234 LLP\certificate issued on 25/03/17
|
|
22 Mar 2017 | LLCS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | LLTM01 | Termination of appointment of Scott Geisinger as a member on 30 December 2016 | |
21 Mar 2017 | LLTM01 | Termination of appointment of Formations No 70 Ltd as a member on 30 December 2016 | |
21 Mar 2017 | LLAP01 | Appointment of Mr Valerio Lelio Cereda as a member on 30 December 2016 | |
21 Mar 2017 | LLAP01 | Appointment of Mr Riccardo Micci as a member on 30 December 2016 | |
30 Dec 2016 | LLIN01 | Incorporation of a limited liability partnership |