DECKSTILL LLP

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1326 June 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED VIBEDECK LLP
CERTIFICATE ISSUED ON 26/02/13

View Document

15/02/1315 February 2013 PREVSHO FROM 31/07/2012 TO 30/04/2012

View Document

18/09/1218 September 2012 ANNUAL RETURN MADE UP TO 13/07/12

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANNA O'SULLIVAN / 13/07/2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 16 CULFORD GARDENS LONDON SW3 2ST

View Document

10/11/1110 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BC TECHNOLOGIES / 28/10/2011

View Document

13/07/1113 July 2011 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