Advanced company searchLink opens in new window

THE EMBANKMENT CARDIFF LLP

Company number OC387497

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2017 LLDS01 Application to strike the limited liability partnership off the register
24 Apr 2017 LLAP01 Appointment of Mr David Anthony Drew as a member on 22 December 2016
24 Apr 2017 LLAP01 Appointment of Mr Richard Daley as a member on 22 December 2016
21 Dec 2016 LLTM01 Termination of appointment of David Anthony Drew as a member on 21 December 2016
21 Dec 2016 LLTM01 Termination of appointment of Richard Daley as a member on 21 December 2016
31 Aug 2016 LLCS01 Confirmation statement made on 27 August 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 LLAR01 Annual return made up to 27 August 2015
07 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
20 May 2015 LLAD01 Registered office address changed from Cardinal Square 2nd Floor, West Point 10 Nottingham Road Derby Derbyshire DE1 3QT to Suffolk House Trade Street Cardiff CF10 5DT on 20 May 2015
10 Nov 2014 LLAR01 Annual return made up to 27 August 2014
21 May 2014 CERTNM Company name changed dumballs road regeneration LLP\certificate issued on 21/05/14
  • LLNM01 ‐ Change of name notice
27 Aug 2013 LLIN01 Incorporation of a limited liability partnership