Advanced company searchLink opens in new window

ASSURA SURREY LLP

Company number OC341702

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2013 LLDS01 Application to strike the limited liability partnership off the register
26 Mar 2013 LLTM01 Termination of appointment of Davinder Singh Sidhu as a member on 31 January 2013
26 Mar 2013 LLTM01 Termination of appointment of Deborah Silver as a member on 31 January 2013
26 Mar 2013 LLTM01 Termination of appointment of Christopher David Mills as a member on 31 January 2013
26 Mar 2013 LLTM01 Termination of appointment of Sohail Butt as a member on 31 January 2013
26 Mar 2013 LLTM01 Termination of appointment of Michael Charles Nicholas Carter as a member on 31 January 2013
26 Mar 2013 LLTM01 Termination of appointment of Peter Maciej Warwicker as a member on 31 January 2013
26 Mar 2013 LLTM01 Termination of appointment of Bhavneet Oberai as a member on 31 January 2013
26 Mar 2013 LLTM01 Termination of appointment of Peter William Draper as a member on 31 January 2013
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
14 Dec 2012 LLAR01 Annual return made up to 26 November 2012
12 Jul 2012 LLAD01 Registered office address changed from The School House 50 Brook Green London W6 7RR on 12 July 2012
29 Feb 2012 LLCH02 Member's details changed for Virgin Care Limited on 29 February 2012
29 Feb 2012 LLCH02 Member's details changed for Assura Medical Limited on 29 February 2012
29 Feb 2012 LLCH02 Member's details changed for Assura Corporate Services Limited on 29 February 2012
29 Feb 2012 LLCH02 Member's details changed for Assura Corporate Services Limited on 22 February 2012
19 Jan 2012 LLNM01 Change of name notice
19 Jan 2012 CERTNM Company name changed assura north surrey LLP\certificate issued on 19/01/12
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Dec 2011 LLAR01 Annual return made up to 26 November 2011
27 Jan 2011 LLAR01 Annual return made up to 26 November 2010
27 Jan 2011 LLTM01 Termination of appointment of John Pittard as a member
23 Dec 2010 AAMD Amended total exemption full accounts made up to 31 March 2010