STUDIO EX NIHILO LLP

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 ANNUAL RETURN MADE UP TO 28/04/14

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED EX NIHILO LLP
CERTIFICATE ISSUED ON 18/02/14

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
1ST FLOOR NO 1 BEDFORD AVENUE
LONDON
WC1B 3AU

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHNNY F M LIMITED

View Document

03/09/133 September 2013 COMPANY NAME CHANGED HERETICS AGENCY LLP
CERTIFICATE ISSUED ON 03/09/13

View Document

08/05/138 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JOHNNY F M LIMITED / 30/08/2012

View Document

08/05/138 May 2013 ANNUAL RETURN MADE UP TO 28/04/13

View Document

07/05/137 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN ANTHONY SAVAGE / 30/08/2012

View Document

07/05/137 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HARRIS / 30/08/2012

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 6 MERCER STREET COVENT GARDEN LONDON ENGLAND WC2H 9QA ENGLAND

View Document

23/05/1223 May 2012 ANNUAL RETURN MADE UP TO 28/04/12

View Document

23/05/1223 May 2012 CORPORATE LLP MEMBER APPOINTED JOHNNY F M LIMITED

View Document

23/05/1223 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

28/04/1128 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information