- Company Overview for MICHEL LLP (OC342182)
- Filing history for MICHEL LLP (OC342182)
- People for MICHEL LLP (OC342182)
- More for MICHEL LLP (OC342182)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2020 | LLDS01 | Application to strike the limited liability partnership off the register | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | LLCS01 | Confirmation statement made on 29 June 2019 with no updates | |
01 Jul 2019 | LLAD04 | Register(s) moved to registered office address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | LLAD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 | |
10 Jul 2018 | LLCS01 | Confirmation statement made on 29 June 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | LLCH01 | Member's details changed for Ms Angelika Wendt on 11 March 2017 | |
26 Sep 2017 | LLAD01 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 September 2017 | |
12 Jul 2017 | LLPSC01 | Notification of Ioannis Lazos as a person with significant control on 6 April 2016 | |
12 Jul 2017 | LLPSC01 | Notification of Wolf-Friedrich Michel as a person with significant control on 6 April 2016 | |
12 Jul 2017 | LLPSC01 | Notification of Tobias Fuhrmann as a person with significant control on 6 April 2016 | |
12 Jul 2017 | LLPSC01 | Notification of Erik Bettin as a person with significant control on 6 April 2016 | |
12 Jul 2017 | LLCS01 | Confirmation statement made on 29 June 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | LLAR01 | Annual return made up to 29 June 2016 | |
17 Dec 2015 | LLAR01 | Annual return made up to 17 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | LLAD02 | Location of register of charges has been changed from Thames Mews Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ | |
30 Dec 2014 | LLTM01 | Termination of appointment of Gereon Windelen as a member on 30 December 2014 | |
23 Dec 2014 | LLAR01 | Annual return made up to 17 December 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |