Advanced company searchLink opens in new window

ROBERT GRIERSON 2010 LLP

Company number OC359438

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)
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
23 Jan 2012 LLCH01 Member's details changed for Duncan Grierson on 3 December 2010
29 Dec 2011 LLAR01 Annual return made up to 10 November 2011
31 Dec 2010 LLAP01 Appointment of Marc Renard Payen as a member
31 Dec 2010 LLAP01 Appointment of Roman Pelka as a member
31 Dec 2010 LLAP01 Appointment of Mr Christian V Bergmann as a member
31 Dec 2010 LLAP01 Appointment of Sean Graham Paterson as a member
31 Dec 2010 LLAP02 Appointment of The Ballindalloch Trust as a member
31 Dec 2010 LLAP02 Appointment of Invictus Investments Limited as a member
20 Dec 2010 LLAP02 Appointment of Investunity Ag as a member
20 Dec 2010 LLAP01 Appointment of James Sciutto as a member
16 Dec 2010 LLCH01 Member's details changed for John Duncan Grierson on 30 November 2010
15 Dec 2010 LLAP01 Appointment of Johannes Boot as a member
15 Dec 2010 LLAP01 Appointment of Scott Mcewan Kelly as a member
15 Dec 2010 LLAP01 Appointment of Nicolas Lanel as a member
15 Dec 2010 LLAP01 Appointment of Raymond Van Hulst as a member
15 Dec 2010 LLAP01 Appointment of James Anderson as a member
15 Dec 2010 LLAP01 Appointment of Melissa Anne Bruno as a member
11 Nov 2010 CERTNM Company name changed robert grierson ste LLP\certificate issued on 11/11/10
11 Nov 2010 LLNM01 Change of name notice
10 Nov 2010 LLIN01 Incorporation of a limited liability partnership