Advanced company searchLink opens in new window

NATHWANI FAMILY PROPERTY LLP

Company number OC379801

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2016 LLDS01 Application to strike the limited liability partnership off the register
08 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
18 Nov 2016 LLCS01 Confirmation statement made on 30 October 2016 with updates
18 Feb 2016 LLAR01 Annual return made up to 30 October 2015
18 Feb 2016 LLCH01 Member's details changed for Rohini Nathwani on 30 October 2015
18 Feb 2016 LLCH01 Member's details changed for Kush Nathwani on 30 October 2015
18 Feb 2016 LLCH01 Member's details changed for Pankaj Nathwani on 30 October 2015
18 Feb 2016 LLCH01 Member's details changed for Neil Nathwani on 30 October 2015
16 Feb 2016 LLAD01 Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 February 2016
09 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
13 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
05 Nov 2014 LLAR01 Annual return made up to 30 October 2014
21 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2014 AA Total exemption small company accounts made up to 5 April 2013
29 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 LLAA01 Previous accounting period shortened from 5 April 2014 to 5 April 2013
18 Jan 2014 LLAA01 Current accounting period extended from 31 October 2013 to 5 April 2014
03 Jan 2014 LLAR01 Annual return made up to 30 October 2013
02 Jan 2014 LLAD01 Registered office address changed from Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR United Kingdom on 2 January 2014
30 Oct 2012 LLIN01 Incorporation of a limited liability partnership