- Company Overview for RALLEY SOLICITORS LLP (OC338832)
- Filing history for RALLEY SOLICITORS LLP (OC338832)
- People for RALLEY SOLICITORS LLP (OC338832)
- Charges for RALLEY SOLICITORS LLP (OC338832)
- More for RALLEY SOLICITORS LLP (OC338832)
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 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2015 | LLDS01 | Application to strike the limited liability partnership off the register | |
08 Sep 2014 | LLAR01 | Annual return made up to 18 July 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | LLAR01 | Annual return made up to 18 July 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | LLAR01 | Annual return made up to 18 July 2012 | |
04 Sep 2012 | LLCH01 | Member's details changed for Janice Elizabeth Gabbott on 31 August 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | LLAR01 | Annual return made up to 18 July 2011 | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2011 | LLAD01 | Registered office address changed from Tickford House Silver Street Newport Pagnell Bucks MK16 0EX on 2 December 2011 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2010 | LLTM01 | Termination of appointment of David Ralley as a member | |
12 Aug 2010 | LLAR01 | Annual return made up to 18 July 2010 | |
28 Apr 2010 | LLCH01 | Member's details changed for David John Ralley on 1 March 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Sep 2009 | LLP363 | Annual return made up to 18/07/09 | |
07 Sep 2009 | LLP288a | LLP member appointed david roy young | |
07 Sep 2009 | LLP225 | Prevsho from 31/07/2009 to 31/03/2009 | |
04 Dec 2008 | LLP395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2008 | LLP288b | Member resigned adrian silk | |
18 Jul 2008 | LLP2 | Incorporation document\certificate of incorporation |