RESTART BTI LLP

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/206 March 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MARLOW

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, LLP MEMBER GARETH SELF

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL HUGHES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/10/1518 October 2015 ANNUAL RETURN MADE UP TO 17/10/15

View Document

14/08/1514 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MARLOW / 12/12/2014

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1528 July 2015 LLP MEMBER APPOINTED MR GARETH GRAHAM SELF

View Document

28/07/1528 July 2015 LLP MEMBER APPOINTED MR PAUL ANTHONY HUGHES

View Document

28/07/1528 July 2015 LLP MEMBER APPOINTED MR RICHARD WILLIAM MARLOW

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM KESTREL LODGE UPPER HEXGREAVE FARNSFIELD NOTTINGHAMSHIRE NG22 8LS

View Document

27/04/1527 April 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

24/04/1524 April 2015 PREVSHO FROM 28/02/2015 TO 31/07/2014

View Document

20/10/1420 October 2014 CURREXT FROM 31/10/2014 TO 28/02/2015

View Document

20/10/1420 October 2014 ANNUAL RETURN MADE UP TO 17/10/14

View Document

17/10/1317 October 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information