Advanced company searchLink opens in new window

WXY UK CONSULTING LLP

Company number OC372188

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 LLDS01 Application to strike the limited liability partnership off the register
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 CERTNM Company name changed profitflo (uk) LLP\certificate issued on 02/03/15
  • LLNM01 ‐ Change of name notice
17 Feb 2015 LLAR01 Annual return made up to 7 February 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 LLAR01 Annual return made up to 7 February 2014
18 Feb 2014 LLCH01 Member's details changed for Mrs Michiela Jayne Harrison on 1 February 2014
10 Jan 2014 LLTM01 Termination of appointment of Profitflo Limited as a member
27 Nov 2013 LLCH01 Member's details changed for Mr Steven Peter Harrison on 2 October 2013
27 Nov 2013 LLCH01 Member's details changed for Ms Victoria Emma Jane Lander on 2 October 2013
27 Nov 2013 LLAD01 Registered office address changed from 85 Leathwaite Road London SW11 6RN England on 27 November 2013
27 Nov 2013 LLCH01 Member's details changed for Mr Michael John Lander on 2 October 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 LLAA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
13 Aug 2013 LLCH01 Member's details changed for Mr Michael John Lander on 30 July 2013
12 Feb 2013 LLAR01 Annual return made up to 7 February 2013
13 Jul 2012 LLAP02 Appointment of Profitflo Limited as a member
07 Feb 2012 LLIN01 Incorporation of a limited liability partnership