EXIT STRATEGY PLANNING (MARKETING) LLP

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the limited liability partnership off the register

View Document

12/04/2412 April 2024 Appointment of Mrs Helen Anne Davies as a member on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Samina Malik Davies as a member on 2024-04-12

View Document

12/04/2412 April 2024 Member's details changed for Mr David Michael Malik Davies on 2020-07-20

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from 5 5 Oldham Avenue Stockport Cheshire SK1 4BG United Kingdom to 5 Oldham Avenue Stockport SK1 4BG on 2022-12-12

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/09/1715 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MALIK DAVIES / 05/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MALIK-DAVIES / 05/09/2017

View Document

15/09/1715 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SAMINA MALIK DAVIES / 05/09/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 18/06/16

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MALIK DAVIES / 28/08/2015

View Document

23/09/1523 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SAMINA MALIK DAVIES / 28/08/2015

View Document

24/06/1524 June 2015 ANNUAL RETURN MADE UP TO 18/06/15

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 7 WAVERLEY GROVE SOLIHULL WEST MIDLANDS B91 1NP

View Document

04/11/144 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MALIK DAVIES / 18/08/2014

View Document

04/11/144 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SAMINA MALIK DAVIES / 18/08/2014

View Document

01/07/141 July 2014 ANNUAL RETURN MADE UP TO 18/06/14

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SAMINA MALIK DAVIES / 01/04/2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID DAVIES

View Document

24/06/1324 June 2013 ANNUAL RETURN MADE UP TO 18/06/13

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM LABYRINTH HOUSE 43-47 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG

View Document

19/06/1219 June 2012 ANNUAL RETURN MADE UP TO 18/06/12

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SAMINA MALIK DAVIES / 18/06/2011

View Document

20/06/1120 June 2011 ANNUAL RETURN MADE UP TO 18/06/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 ANNUAL RETURN MADE UP TO 18/06/10

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 MEMBER RESIGNED HELEN DAVIES

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

14/07/0914 July 2009 MEMBER RESIGNED GRAHAM NELSON

View Document

14/07/0914 July 2009 MEMBER RESIGNED SUSAN NELSON

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 18/06/08

View Document

11/09/0711 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

09/09/079 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 24/10/06

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information