SCOTTWOODS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the limited liability partnership off the register

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

01/12/241 December 2024 Previous accounting period extended from 2024-04-05 to 2024-08-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

18/02/1518 February 2015 ANNUAL RETURN MADE UP TO 22/01/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/02/1413 February 2014 ANNUAL RETURN MADE UP TO 22/01/14

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/03/139 March 2013 ANNUAL RETURN MADE UP TO 22/01/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/03/1222 March 2012 ANNUAL RETURN MADE UP TO 22/01/12

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/01/1126 January 2011 ANNUAL RETURN MADE UP TO 22/01/11

View Document

25/01/1125 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GAIL JACQUELINE ESCOTT / 01/04/2010

View Document

15/06/1015 June 2010 LLP MEMBER APPOINTED JOHN ERIC THOMAS

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, LLP MEMBER PETER BORODAKJO

View Document

26/05/1026 May 2010 PREVEXT FROM 31/01/2010 TO 05/04/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

20/05/1020 May 2010 LLP ANNUAL RETURN ACCEPTED ON 22/01/10

View Document

06/05/106 May 2010 DISS REQUEST WITHDRAWN

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/02/095 February 2009 CHANGE OF NAME 01/02/2009

View Document

03/02/093 February 2009 COMPANY NAME CHANGED SCOTTWOODS PARTNERSHIP LIMITED LIABILITY PARTNERSHIP20090205

View Document

22/01/0922 January 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information