Advanced company searchLink opens in new window

UPPSHREW LLP

Company number OC354037

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2015 LLDS01 Application to strike the limited liability partnership off the register
18 Jun 2015 LLAR01 Annual return made up to 12 April 2015
07 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Nov 2014 LLAA01 Previous accounting period shortened from 31 March 2015 to 30 June 2014
25 Jul 2014 LLAD01 Registered office address changed from 66 Prescot Street London E1 8NN to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 25 July 2014
02 Jul 2014 CERTNM Company name changed qv career counsel LLP\certificate issued on 02/07/14
  • LLNM01 ‐ Change of name notice
30 Jun 2014 LLTM01 Termination of appointment of Sojolly Llp as a member
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 LLAR01 Annual return made up to 12 April 2014
22 May 2014 LLTM01 Termination of appointment of Tim Cole Limited as a member
02 May 2014 LLAD01 Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 2 May 2014
04 Apr 2014 LLTM01 Termination of appointment of Timothy Cole as a member
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 LLTM01 Termination of appointment of Rls Generation Limited as a member
05 Sep 2013 LLTM01 Termination of appointment of Susan Knight as a member
10 Jul 2013 LLAP02 Appointment of Tim Cole Limited as a member
10 Jul 2013 LLAP02 Appointment of Sojolly Llp as a member
03 May 2013 LLAR01 Annual return made up to 12 April 2013
02 May 2013 LLCH02 Member's details changed for Rls Generation Limited on 1 April 2013
02 May 2013 LLDE01 Change of status notice
04 Apr 2013 LLAP02 Appointment of Rls Generation Limited as a member
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 LLAD01 Registered office address changed from Direct Control Ltd 3Rd Floor Marvic House Bishop's Road London SW6 7AD on 3 October 2012