- Company Overview for J & O FARBER LLP (OC421617)
- Filing history for J & O FARBER LLP (OC421617)
- People for J & O FARBER LLP (OC421617)
- More for J & O FARBER LLP (OC421617)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
12 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2020 | LLCS01 | Confirmation statement made on 11 November 2020 with no updates | |
11 Nov 2020 | LLPSC04 | Change of details for Mr Jeremy Farber as a person with significant control on 11 November 2020 | |
11 Nov 2020 | LLCH01 | Member's details changed for Mr Jeremy Farber on 11 November 2020 | |
11 Nov 2020 | LLAD01 | Registered office address changed from 19 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 11 November 2020 | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | LLCS01 | Confirmation statement made on 22 March 2019 with no updates | |
04 Jun 2018 | LLAP01 | Appointment of Mrs Judith Ruth Walton as a member on 22 May 2018 | |
04 Jun 2018 | LLTM01 | Termination of appointment of Oliver Farber as a member on 22 May 2018 | |
23 Mar 2018 | LLIN01 | Incorporation of a limited liability partnership |