ADALTA PROPERTIES LLP

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE WILKINSON / 30/07/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WILKINSON / 30/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ADALTA PROPERTIES UK LIMITED

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/03/1625 March 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN JANE WILKINSON / 23/05/2013

View Document

06/06/136 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WILKINSON / 23/05/2013

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, LLP MEMBER WILKINSON PROPERTIES LLP

View Document

30/05/1230 May 2012 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 4A CANNONGATE AVENUE HYTHE KENT CT21 5PS UNITED KINGDOM

View Document

17/05/1217 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ADALTA PROPERTIES UK LIMITED / 01/05/2012

View Document

17/05/1217 May 2012 CORPORATE LLP MEMBER APPOINTED ADALTA PROPERTIES UK LIMITED

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED WILKINSON PROPERTIES LLP CERTIFICATE ISSUED ON 16/03/12

View Document

08/03/128 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company