Advanced company searchLink opens in new window

HEXARAD LLP

Company number OC398790

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 LLDS01 Application to strike the limited liability partnership off the register
03 Apr 2017 LLTM01 Termination of appointment of Amy Louise Davis as a member on 23 March 2017
03 Apr 2017 LLTM01 Termination of appointment of Farzana Rahman as a member on 23 March 2017
03 Apr 2017 LLTM01 Termination of appointment of Demitrios Tzias as a member on 23 March 2017
03 Apr 2017 LLTM01 Termination of appointment of Ramesh Yella as a member on 23 March 2017
03 Apr 2017 LLTM01 Termination of appointment of Sam Dumonteil as a member on 23 March 2017
18 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Nov 2016 LLAA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
23 Jun 2016 CERTNM Company name changed london imaging network LLP\certificate issued on 23/06/16
  • LLNM01 ‐ Change of name notice
04 Apr 2016 LLCH01 Member's details changed for Mr Sam Dumonteil on 4 April 2016
31 Mar 2016 LLAR01 Annual return made up to 12 March 2016
19 May 2015 LLAP01 Appointment of Mr Sam Dumonteil as a member on 20 April 2015
12 Mar 2015 LLIN01 Incorporation of a limited liability partnership