- Company Overview for MARSHALL DENNING 2 LLP (OC416444)
- Filing history for MARSHALL DENNING 2 LLP (OC416444)
- People for MARSHALL DENNING 2 LLP (OC416444)
- More for MARSHALL DENNING 2 LLP (OC416444)
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) |
---|---|---|---|
19 Jan 2021 | LLTM01 | Termination of appointment of Frederic Pierre Guillaume Vanbossele as a member on 18 December 2020 | |
20 Mar 2020 | LLCS01 | Confirmation statement made on 18 March 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | LLCS01 | Confirmation statement made on 18 March 2019 with no updates | |
18 Apr 2019 | LLAP01 | Appointment of Mr Frederic Pierre Guillaume Vanbossele as a member on 26 January 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2018 | LLCS01 | Confirmation statement made on 18 March 2018 with no updates | |
17 Nov 2017 | LLAD01 | Registered office address changed from 25 Canada Square 33rd Floor London E14 5LQ England to 42 New Broad Street 4th Floor London EC2M 1JD on 17 November 2017 | |
05 May 2017 | LLAA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
19 Apr 2017 | LLCS01 | Confirmation statement made on 18 March 2017 with updates | |
18 Apr 2017 | LLAD01 | Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury RG14 5UX United Kingdom to 25 Canada Square 33rd Floor London E14 5LQ on 18 April 2017 | |
17 Mar 2017 | LLIN01 | Incorporation of a limited liability partnership |