- Company Overview for MENKALINAN SYSTEMS LLP (OC378782)
- Filing history for MENKALINAN SYSTEMS LLP (OC378782)
- People for MENKALINAN SYSTEMS LLP (OC378782)
- More for MENKALINAN SYSTEMS LLP (OC378782)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
30 Oct 2019 | LLCS01 | Confirmation statement made on 26 September 2019 with no updates | |
30 Oct 2019 | LLPSC04 | Change of details for Konstantin Sidorov as a person with significant control on 26 September 2019 | |
06 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Nov 2018 | LLCS01 | Confirmation statement made on 26 September 2018 with no updates | |
29 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Nov 2017 | LLCS01 | Confirmation statement made on 26 September 2017 with no updates | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2016 | LLCS01 | Confirmation statement made on 26 September 2016 with updates | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Nov 2015 | LLAR01 | Annual return made up to 26 September 2015 | |
07 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Jan 2015 | LLAR01 | Annual return made up to 26 September 2014 | |
16 Jan 2015 | LLAD01 | Registered office address changed from 3Rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 16 January 2015 | |
16 Jan 2015 | LLCH02 | Member's details changed for Inpas International Trading and Services Llc on 1 January 2014 | |
28 Aug 2014 | LLAD01 | Registered office address changed from Suite 2, 23-24 Great James Street London WC1N 3ES United Kingdom to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 | |
17 Jul 2014 | LLAD01 | Registered office address changed from Suite 2 Great James Street London WC1N 3ES England to Suite 2, 23-24 Great James Street London WC1N 3ES on 17 July 2014 | |
09 Jul 2014 | LLAD01 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 9 July 2014 | |
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | LLAD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 28 April 2014 | |
24 Oct 2013 | LLAA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 |