- Company Overview for VIA ASHA DESIGN LLP (OC412510)
- Filing history for VIA ASHA DESIGN LLP (OC412510)
- People for VIA ASHA DESIGN LLP (OC412510)
- More for VIA ASHA DESIGN LLP (OC412510)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2017 | LLCS01 | Confirmation statement made on 26 June 2017 with no updates | |
26 Jun 2017 | LLPSC01 | Notification of Folasade Ayodeji Akintan as a person with significant control on 27 June 2016 | |
11 Mar 2017 | LLAD01 | Registered office address changed from 24B 24B Amersham Road London SE14 6QE England to 24B Amersham Road London SE14 6QE on 11 March 2017 | |
11 Mar 2017 | LLAA01 | Current accounting period extended from 30 June 2017 to 25 December 2017 | |
11 Mar 2017 | LLAD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 24B 24B Amersham Road London SE14 6QE on 11 March 2017 | |
07 Mar 2017 | LLTM01 | Termination of appointment of Sheilla Nankanja as a member on 23 February 2017 | |
28 Jun 2016 | LLCH01 | Member's details changed for Miss Sheilla Nankanja on 28 June 2016 | |
28 Jun 2016 | LLCH01 | Member's details changed for Miss Oyinkansola Akintan on 28 June 2016 | |
28 Jun 2016 | LLCH01 | Member's details changed for Mr Olumide Jnr Akintan on 28 June 2016 | |
28 Jun 2016 | LLCH01 | Member's details changed for Miss Folasade Akintan on 28 June 2016 | |
27 Jun 2016 | LLIN01 | Incorporation of a limited liability partnership |