- Company Overview for THERASSETS LLP (OC343015)
- Filing history for THERASSETS LLP (OC343015)
- People for THERASSETS LLP (OC343015)
- Charges for THERASSETS LLP (OC343015)
- More for THERASSETS LLP (OC343015)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2012 | LLDS01 | Application to strike the limited liability partnership off the register | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | LLAR01 | Annual return made up to 30 January 2011 | |
03 Mar 2011 | LLCH01 | Member's details changed for Tim Franklin on 30 January 2011 | |
05 Jan 2011 | LLAD01 | Registered office address changed from 90 Jermyn Street London SW1Y 6JD on 5 January 2011 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Aug 2010 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
09 Aug 2010 | LLAD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 August 2010 | |
02 Jun 2010 | LLAA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
20 Apr 2010 | LLAD01 | Registered office address changed from 90 Jermyn Street London SW1Y 6JD on 20 April 2010 | |
20 Apr 2010 | LLAA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
07 Apr 2010 | LLAR01 | Annual return made up to 30 January 2010 | |
23 Mar 2010 | LLTM01 | Termination of appointment of Lydia Franklin as a member | |
23 Mar 2010 | LLCH01 | Member's details changed for Tim Franklin on 30 January 2010 | |
23 Mar 2010 | LLAP01 | Appointment of Benjamin Franklin as a member | |
30 Jan 2009 | LLP2 | Incorporation document\certificate of incorporation |