Advanced company searchLink opens in new window

AVENTINE DEWATERING LLP

Company number OC311645

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2016 LLDS01 Application to strike the limited liability partnership off the register
17 Mar 2016 LLAR01 Annual return made up to 18 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 5 April 2015
01 Apr 2015 LLAD01 Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 April 2015
26 Mar 2015 LLAR01 Annual return made up to 18 February 2015
26 Mar 2015 LLCH02 Member's details changed for Scotts Nominees Limited on 5 February 2014
22 Oct 2014 AA Total exemption small company accounts made up to 5 April 2014
19 Mar 2014 LLAR01 Annual return made up to 18 February 2014
15 Jan 2014 LLPAUD Resignation of an auditor
16 Dec 2013 AA Total exemption full accounts made up to 5 April 2013
24 Apr 2013 LLAR01 Annual return made up to 18 February 2013
17 Apr 2013 LLCH01 Member's details changed for Kevin Cohen on 13 February 2013
03 Jan 2013 AA Accounts for a small company made up to 5 April 2012
30 Apr 2012 LLAR01 Annual return made up to 18 February 2012
30 Apr 2012 LLCH02 Member's details changed for Scotts Secretarial Services Limited on 30 April 2012
30 Apr 2012 LLCH02 Member's details changed for Scotts Nominees Limited on 30 April 2012
04 Jan 2012 AA Accounts for a small company made up to 5 April 2011
18 Mar 2011 LLAR01 Annual return made up to 18 February 2011
18 Mar 2011 LLCH02 Member's details changed for Scotts Secretarial Services Limited on 17 March 2011
18 Mar 2011 LLCH02 Member's details changed for Scotts Nominees Limited on 17 March 2011
17 Mar 2011 LLCH01 Member's details changed for Terry Vine on 17 March 2011
17 Mar 2011 LLCH01 Member's details changed for Steven John Taylor on 17 March 2011
17 Mar 2011 LLCH01 Member's details changed for Terence Robert Tannett on 17 March 2011