Advanced company searchLink opens in new window

ZIGELMAN LLP

Company number OC323329

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2012 LLDS01 Application to strike the limited liability partnership off the register
19 Mar 2012 LLAR01 Annual return made up to 19 October 2011
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
12 May 2011 LLCH02 Member's details changed for Milltown Corporate Services Limited on 15 September 2010
06 May 2011 LLCH02 Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010
19 Jan 2011 AA Total exemption full accounts made up to 31 October 2010
02 Nov 2010 LLAR01 Annual return made up to 19 October 2010
11 Feb 2010 AA Total exemption full accounts made up to 31 October 2009
22 Dec 2009 LLAR01 Annual return made up to 19 October 2009
25 Feb 2009 AA Total exemption full accounts made up to 31 October 2008
25 Feb 2009 LLP287 Registered office changed on 25/02/2009 from 7 mead road shenley radlett herts WD7 9DA
09 Oct 2008 LLP363 Annual return made up to 19/10/08
23 Dec 2007 AA Total exemption full accounts made up to 31 October 2007
19 Nov 2007 363a Annual return made up to 19/10/07
21 Sep 2007 287 Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
19 Oct 2006 NEWINC Incorporation