HOLLAND HAHN & WILLS LLP

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the limited liability partnership off the register

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

03/11/233 November 2023 Member's details changed for Mr Jason Cal Lurie on 2023-11-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Withdrawal of a person with significant control statement on 2023-08-18

View Document

18/08/2318 August 2023 Notification of Simon Neil Ainley as a person with significant control on 2016-04-06

View Document

18/08/2318 August 2023 Notification of Christopher Quentin Hirsch as a person with significant control on 2016-04-06

View Document

18/08/2318 August 2023 Notification of Jason Cal Lurie as a person with significant control on 2016-04-06

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/12/203 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/02/2011 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CESSATION OF CHRISTOPHER QUENTIN HIRSCH AS A PSC

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/11/1830 November 2018 CESSATION OF SIMON NEIL AINLEY AS A PSC

View Document

30/11/1830 November 2018 CESSATION OF JASON CAL LURIE AS A PSC

View Document

30/11/1830 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 ANNUAL RETURN MADE UP TO 02/11/15

View Document

08/09/158 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JASON CAL LURIE / 03/09/2015

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 ANNUAL RETURN MADE UP TO 02/11/14

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 ANNUAL RETURN MADE UP TO 02/11/13

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/11/1221 November 2012 ANNUAL RETURN MADE UP TO 02/11/12

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/05/1229 May 2012 PREVSHO FROM 30/11/2011 TO 31/08/2011

View Document

09/12/119 December 2011 ANNUAL RETURN MADE UP TO 02/11/11

View Document

23/11/1023 November 2010 LLP MEMBER APPOINTED SIMON NEIL AINLEY

View Document

23/11/1023 November 2010 LLP MEMBER APPOINTED JASON CAL LURIE

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

23/11/1023 November 2010 LLP MEMBER APPOINTED CHRISTOPHER QUENTIN HIRSCH

View Document

02/11/102 November 2010 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