BAUENCORP LLP

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the limited liability partnership off the register

View Document

31/12/2231 December 2022 Change of details for Mr Martin Stevenson Crosbie Frame as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Member's details changed for Mr Martin Stevenson Crosbie Frame on 2022-12-31

View Document

31/12/2231 December 2022 Member's details changed for Mrs Amanda Whitaker Frame on 2022-12-31

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-11-30

View Document

31/12/1431 December 2014 ANNUAL RETURN MADE UP TO 31/12/14

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 ANNUAL RETURN MADE UP TO 31/12/12

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 31/12/11

View Document

01/01/121 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID CHARLES KITT / 01/01/2012

View Document

01/01/121 January 2012 REGISTERED OFFICE CHANGED ON 01/01/2012 FROM 23 ST JAMES'S GARDENS LONDON W11 4RE

View Document

01/01/121 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN STEVENSON CROSBIE FRAME / 01/01/2012

View Document

01/01/121 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA WHITAKER FRAME / 01/01/2012

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 LLP ANNUAL RETURN ACCEPTED ON 15/11/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 04/11/08

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/04/0817 April 2008 MEMBER RESIGNED ANASTASIA MALE

View Document

13/11/0713 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 04/11/07

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 02/11/06

View Document

21/11/0521 November 2005 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