FULSHAW PARTNERS II LLP

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the limited liability partnership off the register

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Member's details changed for Mr Ross William Hitchen Taylor on 2021-10-29

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PENSWICK INVESTMENTS LIMITED / 28/09/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM GROUND FLOOR, 5 MARGARET STREET LONDON W1W 8RG UNITED KINGDOM

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS WILLIAM HITCHEN TAYLOR / 12/12/2017

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS WILLIAM HITCHEN TAYLOR / 21/07/2017

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GERARD JOHN ORF

View Document

04/07/184 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VENGROVE LIMITED / 01/02/2018

View Document

04/07/184 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS WILLIAM HITCHEN TAYLOR / 12/12/2017

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS WILLIAM HITCHEN TAYLOR / 12/12/2017

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM FIRST FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ UNITED KINGDOM

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, LLP MEMBER KARAN DASWANI

View Document

22/08/1722 August 2017 LLP MEMBER APPOINTED DIRECTOR ROGER GERARD ORF

View Document

22/08/1722 August 2017 CORPORATE LLP MEMBER APPOINTED VENGROVE LIMITED

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY LUCAS

View Document

03/07/173 July 2017 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