DSQUARE LLP

Company Documents

DateDescription
11/05/1611 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1611 February 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/03/155 March 2015 DETERMINATION FOR LLPS

View Document

05/03/155 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

17/02/1517 February 2015 DECLARATION OF SOLVENCY

View Document

17/02/1517 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1418 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAMIAN MITCHELL / 18/12/2014

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 19/06/14

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 ANNUAL RETURN MADE UP TO 19/06/13

View Document

02/05/132 May 2013 CORPORATE LLP MEMBER APPOINTED DMK VENTURES LIMITED

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, LLP MEMBER KYTE CAPITAL MANAGEMENT LIMITED

View Document

26/03/1326 March 2013 LLP MEMBER APPOINTED DAMIAN MITCHELL

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O C/O KYTE CAPITAL MANAGEMENT LTD BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MATTHIJS FLEISCHER LIMITED

View Document

08/08/128 August 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BREA HILL LIMITED / 14/03/2011

View Document

08/08/128 August 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRIME ELEMENTS LIMITED / 14/03/2011

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 19/06/12

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/07/118 July 2011 ANNUAL RETURN MADE UP TO 19/06/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER DAMIAN MITCHELL

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JAD SARMO

View Document

03/06/113 June 2011 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 ANNUAL RETURN MADE UP TO 19/06/10

View Document

20/04/1020 April 2010 CORPORATE LLP MEMBER APPOINTED BREA HILL LIMITED

View Document

20/04/1020 April 2010 CORPORATE LLP MEMBER APPOINTED PRIME ELEMENTS LIMITED

View Document

08/03/108 March 2010 CORPORATE LLP MEMBER APPOINTED MATTHIJS FLEISCHER LIMITED

View Document

01/09/091 September 2009 MEMBER'S PARTICULARS JAD SARMO

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

09/02/079 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

21/09/0621 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH

View Document

07/09/067 September 2006 NEW MEMBER APPOINTED

View Document

07/09/067 September 2006 MEMBER RESIGNED

View Document

07/09/067 September 2006 MEMBER RESIGNED

View Document

07/09/067 September 2006 NEW MEMBER APPOINTED

View Document

31/08/0631 August 2006 NEW MEMBER APPOINTED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: C/O KENNEDYS LONG BOW HOUSE 14-20 CHISWELL STREET LONDON EC1Y 4TW

View Document

19/06/0619 June 2006 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