- Company Overview for 108 VAUXHALL LLP (OC379244)
- Filing history for 108 VAUXHALL LLP (OC379244)
- People for 108 VAUXHALL LLP (OC379244)
- Charges for 108 VAUXHALL LLP (OC379244)
- More for 108 VAUXHALL LLP (OC379244)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
06 Apr 2017 | LLCS01 | Confirmation statement made on 5 April 2017 with updates | |
05 Apr 2017 | LLAP01 | Appointment of Mr Imran Kanval as a member on 13 January 2017 | |
30 Mar 2017 | LLTM01 | Termination of appointment of Marin Jakisic as a member on 13 January 2017 | |
30 Mar 2017 | LLTM01 | Termination of appointment of Irfan Javeed Hussain as a member on 13 January 2017 | |
15 Mar 2017 | LLAD01 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | LLCS01 | Confirmation statement made on 25 October 2016 with updates | |
25 Oct 2016 | LLCS01 | Confirmation statement made on 11 October 2016 with updates | |
21 Mar 2016 | LLAA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
24 Feb 2016 | LLMR04 | Satisfaction of charge OC3792440003 in full | |
24 Feb 2016 | LLMR04 | Satisfaction of charge OC3792440004 in full | |
18 Nov 2015 | LLAR01 | Annual return made up to 11 October 2015 | |
17 Nov 2015 | LLCH01 | Member's details changed for Mr Irfan Hussain on 9 July 2015 | |
16 Nov 2015 | LLCH02 | Member's details changed for Hanover Real Estate Limited on 13 March 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Apr 2015 | LLTM01 | Termination of appointment of Neil Manek as a member on 17 February 2015 | |
13 Mar 2015 | LLAD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 869 High Road London N12 8QA on 13 March 2015 | |
07 Mar 2015 | LLMR01 | Registration of charge OC3792440004, created on 17 February 2015 | |
04 Mar 2015 | LLAP02 | Appointment of Hanover Real Estate Limited as a member on 16 February 2015 | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2014 | LLAR01 | Annual return made up to 11 October 2014 | |
04 Dec 2014 | LLCH01 | Member's details changed for Mr Marin Jakisic on 10 October 2014 |