Advanced company searchLink opens in new window

THERASSETS LLP

Company number OC343015

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)
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