Advanced company searchLink opens in new window

ECLECTIC INTERIORS (UK) LLP

Company number OC333373

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2015 LLDS01 Application to strike the limited liability partnership off the register
14 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
11 Mar 2014 LLAR01 Annual return made up to 27 February 2014
11 Mar 2014 LLCH01 Member's details changed for Mrs Veronica Waterhouse-Shah on 10 March 2014
11 Mar 2014 LLCH01 Member's details changed for Mr Ketan Shah on 10 March 2014
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
03 Jan 2014 LLAD01 Registered office address changed from Langley Bury Chess Close Loudwater Rickmansworth Herts WD3 4HT on 3 January 2014
01 Mar 2013 LLAR01 Annual return made up to 27 February 2013
23 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
01 Mar 2012 LLAR01 Annual return made up to 27 February 2012
04 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
28 Feb 2011 LLAR01 Annual return made up to 27 February 2011
28 Feb 2011 LLCH01 Member's details changed for Veronica Waterhouse Shah on 27 February 2011
21 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
08 Mar 2010 LLAR01 Annual return made up to 27 February 2010
14 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
03 Mar 2009 LLP363 Annual return made up to 27/02/09
14 Oct 2008 LLP225 Currext from 31/12/2008 to 31/03/2009
28 Dec 2007 288a New member appointed
28 Dec 2007 288a New member appointed
27 Dec 2007 288b Member resigned
27 Dec 2007 288b Member resigned
06 Dec 2007 NEWINC Incorporation