Advanced company searchLink opens in new window

PSPF 30 LLP

Company number OC357235

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 LLDS01 Application to strike the limited liability partnership off the register
05 Sep 2013 AA Total exemption full accounts made up to 5 April 2013
18 Dec 2012 AA Total exemption full accounts made up to 5 April 2012
22 Oct 2012 LLAR01 Annual return made up to 18 August 2012
22 Oct 2012 LLCH01 Member's details changed for Mr Michael Louis Goldhill on 3 September 2012
10 Jan 2012 AA Accounts for a dormant company made up to 5 April 2011
08 Dec 2011 LLAP01 Appointment of Andrew Peter Gasson as a member on 21 November 2011
08 Dec 2011 LLAP01 Appointment of Mr Anthony Sacker as a member on 21 November 2011
08 Dec 2011 LLAP01 Appointment of Jennifer Michele Gilford as a member on 21 November 2011
08 Dec 2011 LLAP01 Appointment of Mr Allan Brian Cooper as a member on 21 November 2011
07 Dec 2011 LLAP01 Appointment of Mr Michael Louis Goldhill as a member on 21 November 2011
07 Dec 2011 LLAP01 Appointment of Lesley Helena Hannah as a member on 21 November 2011
07 Dec 2011 LLAP02 Appointment of S O B T Developments Ltd as a member on 21 November 2011
30 Aug 2011 LLAR01 Annual return made up to 18 August 2011
21 Sep 2010 LLAA01 Current accounting period shortened from 31 August 2011 to 5 April 2011
13 Sep 2010 LLAP02 Appointment of Tudor House Investments Ltd as a member
13 Sep 2010 LLAP02 Appointment of Private Sector Property Finance Llp as a member
13 Sep 2010 LLAD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 September 2010
31 Aug 2010 LLTM01 Termination of appointment of Qa Nominees Limited as a member
31 Aug 2010 LLTM01 Termination of appointment of Qa Registrars Limited as a member
31 Aug 2010 LLAD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW on 31 August 2010
18 Aug 2010 LLIN01 Incorporation of a limited liability partnership