SOSTENGA LLP

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JULIE PRYKE

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM CONROY / 15/01/2017

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 LLP MEMBER APPOINTED MS HEATHER BARTLEY

View Document

30/07/1630 July 2016 LLP MEMBER APPOINTED MS ALANA GOODING

View Document

30/07/1630 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / LAURA MIRIAM HARRIS / 30/07/2016

View Document

16/02/1616 February 2016 ANNUAL RETURN MADE UP TO 31/01/16

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, LLP MEMBER DHARA THOMPSON

View Document

11/09/1511 September 2015 LLP MEMBER APPOINTED MS SUE GILL

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 ANNUAL RETURN MADE UP TO 31/01/15

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 ANNUAL RETURN MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE HARRIS / 30/11/2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 LLP MEMBER APPOINTED MS JANET CLARKE

View Document

01/07/131 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JULIA MARY PRYKE / 01/07/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID EVANS

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 10 HALL ROYD SHIPLEY WEST YORKSHIRE BD18 3ED

View Document

03/02/133 February 2013 ANNUAL RETURN MADE UP TO 31/01/13

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 31/01/12

View Document

01/02/121 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE HARRIS / 31/01/2012

View Document

01/02/121 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LAURA HARRIS / 31/01/2012

View Document

31/01/1231 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JULIA MARY PRYKE / 31/01/2012

View Document

31/01/1231 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM CONROY / 31/01/2012

View Document

31/01/1231 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DHARA THOMPSON / 31/01/2012

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 ANNUAL RETURN MADE UP TO 31/01/11

View Document

19/01/1119 January 2011 LLP MEMBER APPOINTED ANN HINDLEY

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, LLP MEMBER ANNE REVELL

View Document

07/12/107 December 2010 LLP MEMBER APPOINTED MR DAVID JAMES EVANS

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DHARA THOMPSON / 12/01/2010

View Document

08/01/108 January 2010 ANNUAL RETURN MADE UP TO 04/01/10

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 LLP MEMBER APPOINTED JONATHAN DAVID HYAMS

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 LLP MEMBER APPOINTED JULIA MARY PRYKE

View Document

05/06/085 June 2008 MEMBER RESIGNED ALAN ANDERTON

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 6 SELBORNE VILLAS CLAYTON BRADFORD WEST YORKSHIRE BD14 6JZ

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information