- Company Overview for CREDENTIAL PRODUCE LLP (SO300811)
- Filing history for CREDENTIAL PRODUCE LLP (SO300811)
- People for CREDENTIAL PRODUCE LLP (SO300811)
- More for CREDENTIAL PRODUCE LLP (SO300811)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
25 Feb 2021 | LLCS01 | Confirmation statement made on 25 January 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
30 Mar 2020 | LLCS01 | Confirmation statement made on 25 January 2020 with no updates | |
31 Jan 2020 | LLTM01 | Termination of appointment of Derek Porter as a member on 31 January 2020 | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jan 2019 | LLCS01 | Confirmation statement made on 25 January 2019 with no updates | |
03 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Feb 2018 | LLCS01 | Confirmation statement made on 25 January 2018 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Apr 2017 | LLCS01 | Confirmation statement made on 25 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Oct 2016 | LLAD01 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 | |
06 Mar 2016 | LLAR01 | Annual return made up to 25 January 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Mar 2015 | LLAR01 | Annual return made up to 25 January 2015 | |
25 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Feb 2014 | LLAR01 | Annual return made up to 25 January 2014 | |
28 Feb 2014 | LLCH01 | Member's details changed for Mr Ronald Barrie Clapham on 25 January 2014 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Feb 2013 | LLAR01 | Annual return made up to 25 January 2013 | |
09 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 May 2012 | LLAD01 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 |