Advanced company searchLink opens in new window

HYAZINTH LLP

Company number OC413737

Filter by category

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 LLCS01 Confirmation statement made on 15 September 2020 with no updates
14 Nov 2019 LLCH01 Member's details changed for Mr Thilo Ullrich on 13 November 2019
13 Nov 2019 LLCH01 Member's details changed for Mr Thilo Ullrich on 13 November 2019
13 Nov 2019 LLCH01 Member's details changed for Dr Michael Jean Kummermehr on 13 November 2019
13 Nov 2019 LLCS01 Confirmation statement made on 15 September 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 LLTM01 Termination of appointment of Timm Andreas Theilmann as a member on 31 December 2018
19 Sep 2018 LLAP01 Appointment of Dr. Maximilian Bernhard Murawo as a member on 1 January 2018
19 Sep 2018 LLCS01 Confirmation statement made on 15 September 2018 with no updates
11 Sep 2018 LLAD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Jeremy Scholl and Company 20-21 Jockey's Fields London London WC1R 4BW on 11 September 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 LLAA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
06 Dec 2017 LLPSC08 Notification of a person with significant control statement
06 Dec 2017 LLPSC07 Cessation of Thilo Ullrich as a person with significant control on 1 January 2017
06 Dec 2017 LLPSC07 Cessation of Timm Andreas Theilmann as a person with significant control on 1 January 2017
06 Dec 2017 LLPSC07 Cessation of Michael Jean Kummermehr as a person with significant control on 1 January 2017
21 Nov 2017 LLCS01 Confirmation statement made on 15 September 2017 with no updates
21 Nov 2017 LLAD01 Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 21 November 2017
21 Nov 2017 LLAD01 Registered office address changed from 16 Great Queen Street London WC2B 5DG United Kingdom to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 21 November 2017
18 Jan 2017 LLAP01 Appointment of Dr Oliver Huefner as a member on 1 January 2017
16 Sep 2016 LLIN01 Incorporation of a limited liability partnership