- Company Overview for ALSICAL CIS LLP (OC369592)
- Filing history for ALSICAL CIS LLP (OC369592)
- People for ALSICAL CIS LLP (OC369592)
- More for ALSICAL CIS LLP (OC369592)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Oct 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
03 Oct 2022 | LLAA01 | Previous accounting period shortened from 30 November 2022 to 30 September 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | LLCS01 | Confirmation statement made on 8 November 2021 with no updates | |
14 Oct 2021 | LLAD01 | Registered office address changed from 25, City Road C/O Law & Tax International Solutions London EC1Y 1AA England to C/O Law & Tax International Solutions, 25, City Road London EC1Y 1AA on 14 October 2021 | |
14 Oct 2021 | LLAD01 | Registered office address changed from 25 City Road Office 320 London EC1Y 1AA England to 25, City Road C/O Law & Tax International Solutions London EC1Y 1AA on 14 October 2021 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Dec 2020 | LLCS01 | Confirmation statement made on 8 November 2020 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Oct 2020 | LLAD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 25 City Road Office 320 London EC1Y 1AA on 27 October 2020 | |
13 Mar 2020 | LLAD01 | Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 13 March 2020 | |
02 Dec 2019 | LLCS01 | Confirmation statement made on 8 November 2019 with no updates | |
29 Oct 2019 | LLAP02 | Appointment of Alsical Huttenwerk Ltd as a member on 29 October 2019 | |
29 Oct 2019 | LLTM01 | Termination of appointment of Alsical Huttenwerk Ltd as a member on 29 October 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Aug 2019 | LLPSC09 | Withdrawal of a person with significant control statement on 26 August 2019 | |
21 Aug 2019 | LLPSC01 | Notification of Regina Kuznecova as a person with significant control on 21 August 2019 | |
13 Mar 2019 | LLAD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to First Floor 85 Great Portland Street London W1W 7LT on 13 March 2019 | |
09 Jan 2019 | LLCS01 | Confirmation statement made on 8 November 2018 with no updates | |
17 Sep 2018 | LLAD01 | Registered office address changed from 91 Battersea Park Road Battersea Park Road London SW8 4DU England to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2016 |