Advanced company searchLink opens in new window

QUORUM DEVELOPER (MP4.8) LLP

Company number OC321405

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 LLDS01 Application to strike the limited liability partnership off the register
08 Aug 2019 LLCS01 Confirmation statement made on 3 August 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 LLCS01 Confirmation statement made on 3 August 2018 with no updates
14 Sep 2017 LLAD01 Registered office address changed from The Bonding Warehouse Terry Avenue York North Yorkshire YO1 6FA to Middlethorpe Manor Middlethorpe York YO23 2QB on 14 September 2017
29 Aug 2017 LLTM01 Termination of appointment of Quorum 2006 Llp as a member on 19 August 2017
29 Aug 2017 LLAP01 Appointment of Mrs Denise Susanne Davis as a member on 19 August 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 LLCS01 Confirmation statement made on 3 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 LLAA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
05 Aug 2016 LLCS01 Confirmation statement made on 3 August 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 LLAR01 Annual return made up to 3 August 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 LLAR01 Annual return made up to 3 August 2014
04 Aug 2014 LLCH02 Member's details changed for Quorum 2006 Llp on 4 June 2014
04 Aug 2014 LLCH01 Member's details changed for Steven Geoffrey Davis on 4 June 2014
05 Jun 2014 LLAD01 Registered office address changed from 4 Station Business Park Holgate Park Drive York YO26 4GB on 5 June 2014
09 Apr 2014 LLMR04 Satisfaction of charge 2 in full
09 Apr 2014 LLMR04 Satisfaction of charge 6 in full
09 Apr 2014 LLMR04 Satisfaction of charge 1 in full