Advanced company searchLink opens in new window

BQ WATCHES (2017) LLP

Company number OC416746

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 LLDS01 Application to strike the limited liability partnership off the register
08 Sep 2023 LLAD01 Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF England to 74-76 Watling Street Radlett WD7 7NP on 8 September 2023
18 May 2023 LLCS01 Confirmation statement made on 4 April 2023 with no updates
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 LLCS01 Confirmation statement made on 4 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 LLCS01 Confirmation statement made on 4 April 2021 with no updates
06 May 2021 LLAP01 Appointment of Simon Evans as a member on 6 April 2021
06 May 2021 LLPSC01 Notification of Simon Evans as a person with significant control on 6 April 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
15 Feb 2021 LLAA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
02 Dec 2020 LLAA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
06 Oct 2020 LLAD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 6 October 2020
06 Oct 2020 LLCH01 Member's details changed for Mrs. Michelle Dyer on 28 August 2020
06 Oct 2020 LLCH01 Member's details changed for Mr. Spencer Dyer on 28 August 2020
06 Oct 2020 LLPSC04 Change of details for Mrs. Michelle Dyer as a person with significant control on 28 August 2020
06 Oct 2020 LLPSC04 Change of details for Mr. Spencer Dyer as a person with significant control on 28 August 2020
17 Apr 2020 LLCS01 Confirmation statement made on 4 April 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018