Advanced company searchLink opens in new window

SEEBECK 151 LLP

Company number OC378397

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 LLDS01 Application to strike the limited liability partnership off the register
29 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2018 LLCH01 Member's details changed for Dominic De Vere on 11 January 2018
11 Jan 2018 LLAD01 Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 11 January 2018
11 Jan 2018 LLCH01 Member's details changed for Alan Stewart Kennedy on 11 January 2018
02 Nov 2017 LLCS01 Confirmation statement made on 13 September 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 LLTM01 Termination of appointment of Clare Brittle as a member on 21 October 2016
20 Oct 2016 LLCS01 Confirmation statement made on 13 September 2016 with updates
23 Sep 2016 LLMR01 Registration of charge OC3783970005, created on 13 September 2016
13 Sep 2016 CERTNM Company name changed brit de vere LLP\certificate issued on 13/09/16
  • LLNM01 ‐ Change of name notice
03 Mar 2016 LLAD01 Registered office address changed from 1 Mercers Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU to 22 the Quadrant Richmond Surrey TW9 1BP on 3 March 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 LLAR01 Annual return made up to 13 September 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 LLAR01 Annual return made up to 13 September 2014
27 May 2014 LLAD01 Registered office address changed from 98 High Street Olney Bucks MK46 4BE on 27 May 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 LLAD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 10 October 2013
20 Sep 2013 LLAR01 Annual return made up to 13 September 2013
12 Sep 2013 LLMR01 Registration of charge 3783970003
12 Sep 2013 LLMR01 Registration of charge 3783970004
29 May 2013 LLMR01 Registration of charge 3783970002