AVID PROPERTY LLP

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/10/183 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN PETER GIBSON / 03/10/2018

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 2 RUTLAND PARK SHEFFIELD S10 2PD

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/156 October 2015 ANNUAL RETURN MADE UP TO 08/09/15

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON FELTON

View Document

25/09/1425 September 2014 ANNUAL RETURN MADE UP TO 08/09/14

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON FELTON

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 36 - 38 BOTOLPH LANE LONDON EC3R 8DE UNITED KINGDOM

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 ANNUAL RETURN MADE UP TO 08/09/13

View Document

01/10/121 October 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AVID INSURANCE SERVICES LTD / 01/10/2012

View Document

01/10/121 October 2012 ANNUAL RETURN MADE UP TO 08/09/12

View Document

01/10/121 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY JACK EDMONDSON / 01/10/2012

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 10-13 LOVAT LANE LONDON EC3R 8DN

View Document

19/10/1119 October 2011 ANNUAL RETURN MADE UP TO 08/09/11

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 LLP MEMBER APPOINTED MR STEPHEN PETER GIBSON

View Document

06/10/106 October 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

06/10/106 October 2010 ANNUAL RETURN MADE UP TO 08/09/10

View Document

27/07/1027 July 2010 LLP MEMBER APPOINTED SIMON FELTON

View Document

11/05/1011 May 2010 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