Advanced company searchLink opens in new window

ARBEXCELLENCE (SOUTHERN) LLP

Company number OC370907

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2016 LLDS01 Application to strike the limited liability partnership off the register
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2015 LLAR01 Annual return made up to 20 December 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jan 2014 CERTNM Company name changed arbexcellence LLP\certificate issued on 15/01/14
15 Jan 2014 LLNM01 Change of name notice
03 Jan 2014 LLAR01 Annual return made up to 20 December 2013
25 Nov 2013 LLTM01 Termination of appointment of Stefan Rose as a member
01 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Apr 2013 LLAA01 Previous accounting period extended from 31 December 2012 to 31 January 2013
17 Jan 2013 LLAR01 Annual return made up to 20 December 2012
09 Jan 2013 LLTM01 Termination of appointment of James Fuller as a member
20 Apr 2012 LLAP01 Appointment of Mr James Edward Fuller as a member
19 Apr 2012 LLTM01 Termination of appointment of Janet Murchie as a member
19 Apr 2012 LLAP01 Appointment of Mrs Julie Bashford as a member
19 Apr 2012 LLAP01 Appointment of Mr Colin Geoffrey Bashford as a member
20 Jan 2012 LLAP01 Appointment of Janet Murchie as a member
20 Jan 2012 LLAP01 Appointment of Stefan Clifford Rose as a member
20 Jan 2012 LLTM01 Termination of appointment of Woodberry Directors Limited as a member
20 Jan 2012 LLTM01 Termination of appointment of Woodberry Secretarial Limited as a member
20 Dec 2011 LLIN01 Incorporation of a limited liability partnership