- Company Overview for BRADFORD ORTHOPAEDIC SPECIALISTS LLP (OC392996)
- Filing history for BRADFORD ORTHOPAEDIC SPECIALISTS LLP (OC392996)
- People for BRADFORD ORTHOPAEDIC SPECIALISTS LLP (OC392996)
- More for BRADFORD ORTHOPAEDIC SPECIALISTS LLP (OC392996)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
05 Jun 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2018 | LLCS01 | Confirmation statement made on 7 May 2018 with no updates | |
22 May 2017 | LLCS01 | Confirmation statement made on 7 May 2017 with updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 Jun 2016 | LLAR01 | Annual return made up to 7 May 2016 | |
03 Jun 2016 | LLCH01 | Member's details changed for Mr James Charles Romaine Hahnel on 1 June 2016 | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
15 May 2015 | LLAR01 | Annual return made up to 7 May 2015 | |
15 May 2015 | LLCH01 | Member's details changed for Mr Stephen Paul Guy on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Veysi Tuna Veysi on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Tom Taggart on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr David Lyon Shaw on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Philip Wright on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Jaishanker Shanker on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Christopher Franz Mann on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Kaladhar Narayan Jha on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Richard James Grogan on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Christopher Brew on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr James Charles Romaine Hahnel on 1 January 2015 | |
14 May 2015 | LLCH01 | Member's details changed for Mr Kandasamy Sampathkumar on 1 January 2015 | |
24 Apr 2015 | LLAD01 | Registered office address changed from Fisher's Hall Farmhouse Packington Park Meriden Warwickshire CV7 7HF England to 6 Thorpe Road Brough North Humberside HU15 1BS on 24 April 2015 | |
04 Jul 2014 | LLCH01 | Member's details changed for Mr Christopher Drew on 4 July 2014 |