- Company Overview for KING STREET MANCHESTER HOLDINGS LLP (OC402367)
- Filing history for KING STREET MANCHESTER HOLDINGS LLP (OC402367)
- People for KING STREET MANCHESTER HOLDINGS LLP (OC402367)
- More for KING STREET MANCHESTER HOLDINGS LLP (OC402367)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Apr 2020 | LLCH01 | Member's details changed for Mr Manish Mansukhlal Gudka on 23 March 2018 | |
29 Apr 2020 | LLCH01 | Member's details changed for Mr Gareth Jones on 23 March 2020 | |
23 Apr 2020 | LLAD01 | Registered office address changed from 4th Floor 22 Baker Stree London W1U 3BW England to 4th Floor 22 Baker Street London W1U 3BW on 23 April 2020 | |
22 Apr 2020 | LLAD01 | Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Stree London W1U 3BW on 22 April 2020 | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
25 Nov 2019 | LLCS01 | Confirmation statement made on 18 October 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
25 Oct 2018 | LLCS01 | Confirmation statement made on 18 October 2018 with no updates | |
14 Mar 2018 | LLPSC08 | Notification of a person with significant control statement | |
14 Mar 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 14 March 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
24 Oct 2017 | LLCS01 | Confirmation statement made on 18 October 2017 with no updates | |
11 Jan 2017 | LLAP02 | Appointment of 76 King Street Group Holdings Limited as a member on 14 November 2016 | |
11 Jan 2017 | LLTM01 | Termination of appointment of Satco Investments Limited as a member on 14 November 2016 | |
11 Jan 2017 | LLTM01 | Termination of appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Amrat Trust as a member on 14 November 2016 | |
11 Jan 2017 | LLTM01 | Termination of appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Radha Trust as a member on 14 November 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
31 Oct 2016 | LLCS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Mar 2016 | LLAA01 | Current accounting period shortened from 31 October 2016 to 5 April 2016 | |
03 Feb 2016 | LLAP02 | Appointment of Rentas International Re, Llc as a member on 31 December 2015 | |
29 Jan 2016 | LLAP02 | Appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Radha Trust as a member on 20 October 2015 | |
29 Jan 2016 | LLAP02 | Appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Amrat Trust as a member on 20 October 2015 | |
29 Jan 2016 | LLAP02 | Appointment of Satco Investments Limited as a member on 20 October 2015 |