- Company Overview for RALLI REALISATIONS LLP (OC316561)
- Filing history for RALLI REALISATIONS LLP (OC316561)
- People for RALLI REALISATIONS LLP (OC316561)
- Insolvency for RALLI REALISATIONS LLP (OC316561)
- More for RALLI REALISATIONS LLP (OC316561)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2022 | |
23 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
14 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2020 | |
12 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2019 | |
08 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2018 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
11 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2016 | |
29 Jul 2015 | LLAD01 | Registered office address changed from C/O Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 | |
12 May 2015 | LLAD01 | Registered office address changed from 4 Ralli Courts, New Bailey Street Salford M3 5FT to C/O Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 12 May 2015 | |
31 Mar 2015 | 4.70 | Declaration of solvency | |
31 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2015 | DETERMINAT | Determination | |
23 Feb 2015 | CERTNM |
Company name changed zeus partners LLP\certificate issued on 23/02/15
|
|
02 Jan 2015 | LLAR01 | Annual return made up to 7 December 2014 | |
05 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2013 | LLCH02 | Member's details changed for Hh1 Limited on 3 June 2013 | |
12 Dec 2013 | LLAR01 | Annual return made up to 7 December 2013 | |
04 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Jun 2013 | LLAP02 | Appointment of Hh1 Limited as a member | |
03 Jun 2013 | LLTM01 | Termination of appointment of John Hirst as a member |