- Company Overview for SWEDISH BY DESIGN LLP (OC421675)
- Filing history for SWEDISH BY DESIGN LLP (OC421675)
- People for SWEDISH BY DESIGN LLP (OC421675)
- Registers for SWEDISH BY DESIGN LLP (OC421675)
- More for SWEDISH BY DESIGN LLP (OC421675)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Dec 2022 | LLPSC07 | Cessation of Places for People Ventures Operations Limited as a person with significant control on 21 October 2022 | |
20 Dec 2022 | LLTM01 | Termination of appointment of Places for People Ventures Operations Limited as a member on 21 October 2022 | |
28 Mar 2022 | LLCS01 | Confirmation statement made on 26 March 2022 with no updates | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Dec 2021 | LLCH02 | Member's details changed for Places for People Ventures Operations Limited on 1 December 2021 | |
01 Dec 2021 | LLPSC05 | Change of details for Places for People Ventures Operations Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | LLAD01 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 | |
05 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Apr 2021 | LLCS01 | Confirmation statement made on 26 March 2021 with no updates | |
02 Apr 2020 | LLCS01 | Confirmation statement made on 26 March 2020 with no updates | |
14 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Apr 2019 | LLCS01 | Confirmation statement made on 26 March 2019 with no updates | |
01 Apr 2019 | LLAD03 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE | |
01 Apr 2019 | LLAD02 | Location of register of charges has been changed to The White House 10 Clifton York YO30 6AE | |
24 Jan 2019 | LLAD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 305 Gray's Inn Road London WC1X 8QR on 24 January 2019 | |
01 May 2018 | CERTNM |
Company name changed swedish by design projects LLP\certificate issued on 01/05/18
|
|
01 May 2018 | LLNM01 | Change of name notice | |
27 Mar 2018 | LLIN01 | Incorporation of a limited liability partnership |