- Company Overview for RITCHIE DAGEN & ALLAN DESIGN LLP (SO302942)
- Filing history for RITCHIE DAGEN & ALLAN DESIGN LLP (SO302942)
- People for RITCHIE DAGEN & ALLAN DESIGN LLP (SO302942)
- Charges for RITCHIE DAGEN & ALLAN DESIGN LLP (SO302942)
- More for RITCHIE DAGEN & ALLAN DESIGN LLP (SO302942)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Aug 2022 | LLCS01 | Confirmation statement made on 29 July 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Aug 2021 | LLCS01 | Confirmation statement made on 29 July 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | LLCS01 | Confirmation statement made on 29 July 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | LLCS01 | Confirmation statement made on 29 July 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
31 Jul 2018 | LLCS01 | Confirmation statement made on 29 July 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Nov 2017 | LLCH02 | Member's details changed for Ritchie Dagen & Allan Limited on 12 June 2017 | |
02 Nov 2017 | LLAP02 | Appointment of Ritchie Dagen & Allan Limited as a member on 1 March 2016 | |
02 Nov 2017 | LLTM01 | Termination of appointment of R D a Design Limited as a member on 1 March 2016 | |
01 Aug 2017 | LLCS01 | Confirmation statement made on 29 July 2017 with no updates | |
19 Jun 2017 | LLAD01 | Registered office address changed from Suite 2 Stewarts House Kingsway East Dundee DD4 7RE to Seabraes House Greenmarket Dundee Angus DD1 4QB on 19 June 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | LLCS01 | Confirmation statement made on 29 July 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | LLAR01 | Annual return made up to 29 July 2015 | |
18 Jun 2015 | LLMR04 | Satisfaction of charge 1 in full | |
09 Apr 2015 | CERTNM |
Company name changed ritchie dagen & allan LLP\certificate issued on 09/04/15
|