STRUCTURE GROUP LLP

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the limited liability partnership off the register

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Registered office address changed from 10 Larch Hill Holywood BT18 0JN Northern Ireland to 12 Cromac Place Belfast BT7 2JB on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/05/2014 May 2020 LLP MEMBER APPOINTED MR SCOTT LAWRENCE BOORE COVENEY

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST CO ANTRIM BT3 9DE

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

27/04/1827 April 2018 CESSATION OF AMAX HOLDINGS LIMITED AS A PSC

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, LLP MEMBER AMAX HOLDINGS LIMITED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

04/10/174 October 2017 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