EVENT CORNWALL EVENTS LLP

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1316 October 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 ANNUAL RETURN MADE UP TO 31/07/12

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/09/1112 September 2011 ANNUAL RETURN MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED EVENT CORNWALL LLP CERTIFICATE ISSUED ON 23/08/11

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLARE HEARN / 01/07/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM PAUL & MAUNDRELL ACCOUNTANTS ATHENAEUM KIMBERLEY PLACE FALMOUTH CORNWALL TR11 3QL

View Document

31/08/1031 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH EASON-BASSETT / 01/07/2010

View Document

31/08/1031 August 2010 ANNUAL RETURN MADE UP TO 31/07/10

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, LLP MEMBER CHRIS ALEXANDER

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 24/08/08

View Document

31/03/0931 March 2009 MEMBER'S PARTICULARS CLARE HEARN

View Document

09/12/089 December 2008 LLP MEMBER GLOBAL CLAIRE EASON-BASSETT DETAILS CHANGED BY FORM RECEIVED ON 05-12-2008 FOR LLP OC336361

View Document

09/12/089 December 2008 MEMBER'S PARTICULARS CLAIRE DRAKELEY

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 2 NANGITHA PLACE BUDOCK WATER FALMOUTH CORNWALL TR11 5DN

View Document

09/04/089 April 2008 MEMBER RESIGNED JOHN EELES

View Document

09/04/089 April 2008 MEMBER RESIGNED SAMUEL HEARN

View Document

27/07/0727 July 2007 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