- Company Overview for TICHBORNE HOLDINGS LLP (OC420465)
- Filing history for TICHBORNE HOLDINGS LLP (OC420465)
- People for TICHBORNE HOLDINGS LLP (OC420465)
- More for TICHBORNE HOLDINGS LLP (OC420465)
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 |