STRUCTURE GROUP LLP
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
25/10/2325 October 2023 | Application to strike the limited liability partnership off the register |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Total exemption full accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2020-10-31 |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
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 |
06/08/216 August 2021 | Confirmation statement made on 2021-04-09 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/05/2014 May 2020 | LLP MEMBER APPOINTED MR SCOTT LAWRENCE BOORE COVENEY |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
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 |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
27/04/1827 April 2018 | CESSATION OF AMAX HOLDINGS LIMITED AS A PSC |
27/04/1827 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER AMAX HOLDINGS LIMITED |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
04/10/174 October 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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