Advanced company searchLink opens in new window

MENKALINAN SYSTEMS LLP

Company number OC378782

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)
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