Advanced company searchLink opens in new window

TICHBORNE HOLDINGS LLP

Company number OC420465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2021 LLDS01 Application to strike the limited liability partnership off the register
04 Mar 2021 LLCS01 Confirmation statement made on 26 December 2020 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 LLAD01 Registered office address changed from Unit G 01 Cargo Works 1-2 Hatfields London SE1 9BG to 1 Queen Annes Road Windsor SL4 2BJ on 26 January 2021
31 Jan 2020 AA Micro company accounts made up to 31 December 2019
27 Jan 2020 LLCS01 Confirmation statement made on 26 December 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 LLCH01 Member's details changed for Mr Matthew Colin Harrison on 31 January 2019
01 Feb 2019 LLCH01 Member's details changed for Mr John Andrew Arney on 31 January 2019
16 Jan 2019 LLCS01 Confirmation statement made on 26 December 2018 with no updates
09 Jan 2019 LLAD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP to Unit G 01 Cargo Works 1-2 Hatfields London SE1 9BG on 9 January 2019
27 Dec 2017 LLIN01 Incorporation of a limited liability partnership