- Company Overview for ASHBY GRIGGS LLP (OC432183)
- Filing history for ASHBY GRIGGS LLP (OC432183)
- People for ASHBY GRIGGS LLP (OC432183)
- More for ASHBY GRIGGS LLP (OC432183)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
16 Aug 2022 | LLCH02 | Member's details changed for Milton Developments Limited on 11 August 2022 | |
16 Aug 2022 | LLCH01 | Member's details changed for Mr Leo Livingstone Griggs on 11 August 2022 | |
16 Aug 2022 | LLCH01 | Member's details changed for Mrs Charlotte Susan Ashby Griggs on 11 August 2022 | |
16 Aug 2022 | LLPSC04 | Change of details for Mr Leo Livingstone Griggs as a person with significant control on 11 August 2022 | |
16 Aug 2022 | LLPSC04 | Change of details for Mrs Charlotte Susan Ashby Griggs as a person with significant control on 11 August 2022 | |
16 Aug 2022 | LLAD01 | Registered office address changed from 11 Meadowbrook Folkestone, Kent CT20 3NY United Kingdom to St Christopher's Coolinge Lane Folkestone Kent CT20 3RA on 16 August 2022 | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | LLAA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
11 Mar 2022 | LLAA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
20 Jul 2021 | LLCS01 | Confirmation statement made on 17 June 2021 with no updates | |
18 Jun 2020 | LLIN01 | Incorporation of a limited liability partnership |