- Company Overview for PIGEON & HAMPSHIRE LLP (OC362667)
- Filing history for PIGEON & HAMPSHIRE LLP (OC362667)
- People for PIGEON & HAMPSHIRE LLP (OC362667)
- More for PIGEON & HAMPSHIRE LLP (OC362667)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | LLCS01 | Confirmation statement made on 11 March 2019 with no updates | |
25 Mar 2019 | LLCH01 | Member's details changed for Mr Michael John Falcon on 25 March 2019 | |
11 Mar 2019 | LLCH02 | Member's details changed for Jungleworld Uk Limited on 8 March 2019 | |
08 Mar 2019 | LLPSC04 | Change of details for Mr Michael John Falcon as a person with significant control on 8 March 2019 | |
08 Mar 2019 | LLCH02 | Member's details changed for Jungleworld Uk Limited on 8 March 2019 | |
25 Jan 2019 | CERTNM |
Company name changed jungleworld LLP\certificate issued on 25/01/19
|
|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | LLPSC01 | Notification of Michael John Falcon as a person with significant control on 6 April 2016 | |
27 Mar 2018 | LLCS01 | Confirmation statement made on 11 March 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | LLCS01 | Confirmation statement made on 11 March 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | LLAR01 | Annual return made up to 11 March 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | LLAR01 | Annual return made up to 11 March 2015 | |
02 Apr 2015 | LLAD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | LLTM01 | Termination of appointment of Nilson Xavier De Almeida as a member on 5 April 2014 | |
06 Aug 2014 | LLTM01 | Termination of appointment of Lorna Turnbull as a member on 5 April 2014 | |
06 Aug 2014 | LLTM01 | Termination of appointment of Aaron Wilsher as a member on 5 April 2014 | |
06 Aug 2014 | LLTM01 | Termination of appointment of Anna Kot as a member on 5 April 2014 |