- Company Overview for NUOVO CORPORATE SERVICES LLP (OC401927)
- Filing history for NUOVO CORPORATE SERVICES LLP (OC401927)
- People for NUOVO CORPORATE SERVICES LLP (OC401927)
- More for NUOVO CORPORATE SERVICES LLP (OC401927)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | LLAA01 | Change of accounting reference date | |
24 Sep 2019 | LLCS01 | Confirmation statement made on 22 September 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2018 | LLCS01 | Confirmation statement made on 22 September 2018 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Sep 2018 | LLCH02 | Member's details changed for Nuovo Cs Limited on 7 September 2016 | |
20 Jul 2018 | LLAP01 | Appointment of Mrs Hannah Rowland as a member on 20 July 2018 | |
22 Sep 2017 | LLCS01 | Confirmation statement made on 22 September 2017 with no updates | |
09 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Sep 2016 | LLCS01 | Confirmation statement made on 22 September 2016 with updates | |
19 Sep 2016 | LLCH02 | Member's details changed for Nuovo Corporate Services Limited on 24 August 2016 | |
15 Sep 2016 | LLCH02 | Member's details changed for Icelia Limited on 8 August 2016 | |
06 Sep 2016 | CERTNM |
Company name changed icelia partners LLP\certificate issued on 06/09/16
|
|
27 Jun 2016 | LLAD01 | Registered office address changed from 1 Tudor Street London EC4Y 0AH England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 27 June 2016 | |
16 Mar 2016 | LLTM01 | Termination of appointment of Linda Caroline Meyer-Hentschel as a member on 14 March 2016 | |
15 Feb 2016 | LLAA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
10 Nov 2015 | LLAP01 | Appointment of Miss Linda Caroline Meyer-Hentschel as a member on 28 October 2015 | |
10 Nov 2015 | LLAD01 | Registered office address changed from 1 Tudor Street, London EC4Y 0AH 1 Tudor Street 5th Floor London London EC4Y 0AH England to 1 Tudor Street London EC4Y 0AH on 10 November 2015 | |
05 Nov 2015 | LLTM01 | Termination of appointment of Markus Dieter Kameisis as a member on 28 October 2015 | |
05 Nov 2015 | LLAP01 | Appointment of Mr Anthony John Rowland as a member on 28 October 2015 | |
28 Oct 2015 | LLAD01 | Registered office address changed from C/O Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA to 1 Tudor Street, London EC4Y 0AH 1 Tudor Street 5th Floor London London EC4Y 0AH on 28 October 2015 |