- Company Overview for THE DIRTY DOZEN INVESTMENT CLUB LLP (OC434251)
- Filing history for THE DIRTY DOZEN INVESTMENT CLUB LLP (OC434251)
- People for THE DIRTY DOZEN INVESTMENT CLUB LLP (OC434251)
- More for THE DIRTY DOZEN INVESTMENT CLUB LLP (OC434251)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
05 Aug 2022 | LLTM01 | Termination of appointment of Anthony Guy Edmeades-Stearns as a member on 5 August 2022 | |
24 Jun 2022 | LLAD01 | Registered office address changed from 39 Mill Road Burgess Hill Sussex RH15 8DY to 49 Langdale Gardens Hove BN3 4HL on 24 June 2022 | |
17 Dec 2021 | LLCS01 | Confirmation statement made on 15 November 2021 with no updates | |
06 Oct 2021 | LLTM01 | Termination of appointment of Thomas William Godden as a member on 1 October 2021 | |
06 Oct 2021 | LLTM01 | Termination of appointment of Kevin Robert O'brien as a member on 1 October 2021 | |
06 Oct 2021 | LLTM01 | Termination of appointment of Austin Saunders as a member on 1 October 2021 | |
06 Oct 2021 | LLTM01 | Termination of appointment of Benjamin Warner as a member on 1 October 2021 | |
06 Oct 2021 | LLTM01 | Termination of appointment of Ewart Rhys Parry Adams as a member on 1 October 2021 | |
12 Jan 2021 | LLPSC01 | Notification of Matthew William Alexander Clement as a person with significant control on 12 January 2021 | |
12 Jan 2021 | LLPSC09 | Withdrawal of a person with significant control statement on 12 January 2021 | |
16 Nov 2020 | LLIN01 | Incorporation of a limited liability partnership |