ADSS MANAGEMENT LLP

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Audited abridged accounts made up to 2022-03-31

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the limited liability partnership off the register

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 25/04/15

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 25/04/14

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1418 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED MR STEPHEN KEITH PICOT

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED MR STEVEN DUBYL

View Document

06/02/136 February 2013 CORPORATE LLP MEMBER APPOINTED SPL ASSISTANCE LTD

View Document

06/02/136 February 2013 CORPORATE LLP MEMBER APPOINTED SPL SUPPORT LTD

View Document

06/02/136 February 2013 ANNUAL RETURN MADE UP TO 05/11/12

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE SUBSCRIBER LTD

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
C/O CODDAN CPM LTD
124 BAKER STREET
LONDON
W1U 6TY
UNITED KINGDOM

View Document

01/02/131 February 2013 LLP MEMBER APPOINTED MR DAVID SERGEANT

View Document

01/02/131 February 2013 LLP MEMBER APPOINTED MRS ALLISON SEABOURNE

View Document

01/02/131 February 2013 CORPORATE LLP MEMBER APPOINTED STAMFORD PRODUCTS LTD

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE ADMINISTRATOR LTD

View Document

05/11/125 November 2012 COMPANY NAME CHANGED SAMUN LLP
CERTIFICATE ISSUED ON 05/11/12

View Document

05/11/125 November 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
1-3 FLOOR
124 BAKER STREET
LONDON
W1U 6TY
ENGLAND

View Document

25/04/1225 April 2012 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