- Company Overview for DAS ACCOUNTING & PARTNERS (UK) LLP (OC418114)
- Filing history for DAS ACCOUNTING & PARTNERS (UK) LLP (OC418114)
- People for DAS ACCOUNTING & PARTNERS (UK) LLP (OC418114)
- More for DAS ACCOUNTING & PARTNERS (UK) LLP (OC418114)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | LLCS01 | Confirmation statement made on 9 July 2018 with no updates | |
24 Apr 2018 | LLPSC01 | Notification of Howard Fox as a person with significant control on 20 March 2018 | |
24 Apr 2018 | LLPSC04 | Change of details for Mr Pesach Davidoff as a person with significant control on 20 March 2018 | |
22 Mar 2018 | LLAD01 | Registered office address changed from 105 Eade Road Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road Occ Building a, 2nd Floor, Unit 11a London N4 1TJ on 22 March 2018 | |
20 Mar 2018 | LLTM01 | Termination of appointment of Chana Elizabeth Davidoff as a member on 20 March 2018 | |
20 Mar 2018 | LLAP01 | Appointment of Mr Howard Fox as a member on 20 March 2018 | |
20 Mar 2018 | LLAD01 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 20 March 2018 | |
10 Jul 2017 | LLIN01 | Incorporation of a limited liability partnership |