Advanced company searchLink opens in new window

RMR COBALT PARTNERSHIP LLP

Company number SO302461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2014 LLDS01 Application to strike the limited liability partnership off the register
22 Aug 2013 LLAR01 Annual return made up to 7 August 2013
22 Aug 2013 LLCH01 Member's details changed for Robert Thomas O'donnell on 1 January 2013
30 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Aug 2012 LLAR01 Annual return made up to 7 August 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Dec 2011 AA Accounts for a dormant company made up to 31 August 2010
12 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2011 LLAR01 Annual return made up to 7 August 2011
30 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 LLAR01 Annual return made up to 7 August 2010
16 Nov 2010 LLCH01 Member's details changed for Ellen O'donnell on 7 August 2010
16 Nov 2010 LLCH01 Member's details changed for Elizabeth O'donnell on 7 August 2010
11 Oct 2010 LLAP01 Appointment of Robert Thomas O'donnell as a member
02 Sep 2010 LLTM01 Termination of appointment of Douglas Smith as a member
02 Sep 2010 LLAD01 Registered office address changed from 89 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL on 2 September 2010
01 Sep 2010 CERTNM Company name changed cobalt partnership LLP\certificate issued on 01/09/10
  • LLNM01 ‐ Change of name notice
07 Aug 2009 LLP2 Incorporation document\certificate of incorporation