SETTLE MY DEBT LLP

Company Documents

DateDescription
28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/2016 January 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 27 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AU

View Document

04/09/174 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CARTER JONES FINANCIAL LIMITED / 12/01/2017

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3529650001

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 05/03/16

View Document

17/06/1517 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL THOMAS LYSAGHT / 01/09/2014

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 05/03/15

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DEBRETT

View Document

09/09/149 September 2014 LLP MEMBER APPOINTED MR PAUL THOMAS LYSAGHT

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 ANNUAL RETURN MADE UP TO 05/03/14

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3529650001

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID SHEATE

View Document

20/09/1320 September 2013 CORPORATE LLP MEMBER APPOINTED CARTER JONES FINANCIAL LIMITED

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES MAY

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 24 KING STREET READING BERKSHIRE RG1 2HE

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, LLP MEMBER COLIN WELLS

View Document

15/03/1315 March 2013 ANNUAL RETURN MADE UP TO 05/03/13

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 05/03/12

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 ANNUAL RETURN MADE UP TO 05/03/11

View Document

11/02/1111 February 2011 LLP MEMBER APPOINTED DAVID SHEATE

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

22/07/1022 July 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

17/05/1017 May 2010 LLP MEMBER APPOINTED MR NICHOLAS JAMES DEBRETT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

29/03/1029 March 2010 LLP MEMBER APPOINTED COLIN JEFFREY WELLS

View Document

29/03/1029 March 2010 LLP MEMBER APPOINTED JAMES NORMAN MAY

View Document

05/03/105 March 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