- Company Overview for CNS LONDON LLP (OC420805)
- Filing history for CNS LONDON LLP (OC420805)
- People for CNS LONDON LLP (OC420805)
- More for CNS LONDON LLP (OC420805)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
06 Aug 2019 | LLCH01 | Member's details changed for Dawn Saunders on 6 August 2019 | |
06 Aug 2019 | LLCH01 | Member's details changed for Mr Philip Malcolm Rich on 6 August 2019 | |
06 Aug 2019 | LLCH02 | Member's details changed for Neuro Imaging London Ltd on 6 August 2019 | |
06 Aug 2019 | LLCH01 | Member's details changed for Dr Elizabeth Jane Evanson on 6 August 2019 | |
23 Jun 2019 | LLAD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
22 May 2019 | LLAD01 | Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
20 Feb 2019 | LLCS01 | Confirmation statement made on 20 February 2019 with no updates | |
13 Feb 2019 | LLCS01 | Confirmation statement made on 25 January 2019 with no updates | |
30 Jan 2018 | LLAP01 | Appointment of Dr Philip Malcolm Rich as a member on 26 January 2018 | |
26 Jan 2018 | LLIN01 | Incorporation of a limited liability partnership |