Advanced company searchLink opens in new window

Q D M (CHEAPSIDE) LLP

Company number OC373614

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 LLDS01 Application to strike the limited liability partnership off the register
25 Mar 2020 LLCS01 Confirmation statement made on 21 March 2020 with no updates
24 Mar 2020 LLCH01 Member's details changed for Mr Nicholas Richard Tristram Gethin on 21 March 2020
24 Mar 2020 LLCH01 Member's details changed for Mr Christopher Sykes Daniel on 21 March 2020
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 LLCS01 Confirmation statement made on 21 March 2019 with no updates
02 Apr 2019 LLTM01 Termination of appointment of Alexander Michael Orlando Newport as a member on 31 March 2019
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jun 2018 LLTM01 Termination of appointment of Graham Peter Tyler as a member on 29 March 2018
05 Apr 2018 LLCS01 Confirmation statement made on 21 March 2018 with no updates
05 Apr 2018 LLPSC01 Notification of Christopher Sykes Daniel as a person with significant control on 6 April 2016
05 Apr 2018 LLCH01 Member's details changed for Viscount Alexander Michael Orlando Newport on 4 April 2018
04 Apr 2018 LLPSC01 Notification of Nicholas Richard Tristram Gethin as a person with significant control on 6 April 2016
04 Apr 2018 LLPSC09 Withdrawal of a person with significant control statement on 4 April 2018
04 Apr 2018 LLCH01 Member's details changed for Mr Graham Peter Tyler on 4 April 2018
04 Apr 2018 LLCH01 Member's details changed for Mr James Bidwell on 4 April 2018
04 Apr 2018 LLCH01 Member's details changed for Mr Toby Simon Pentecost on 21 March 2018
04 Apr 2018 LLAD01 Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR to 22 Chancery Lane London WC2A 1LS on 4 April 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Apr 2017 LLCS01 Confirmation statement made on 21 March 2017 with updates
05 Jan 2017 LLCH01 Member's details changed for Mr Christopher Sykes Daniel on 5 January 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 LLCH01 Member's details changed for Mr James Bidwell on 14 December 2016