BRANDED MONGOOSE LLP

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the limited liability partnership off the register

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX LEDSHAM

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1822 February 2018 DISS REQUEST WITHDRAWN

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM SUITE 6, MEY HOUSE BRIDPORT ROAD POUNDBURY DORCHESTER DORSET DT1 3QY ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CUCKOOLAND.COM PROSPECT HOUSE PEVERELL AVENUE EAST POUNDBURY DORCHESTER DORSET DT1 3WE

View Document

29/12/1529 December 2015 ANNUAL RETURN MADE UP TO 30/11/15

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 ANNUAL RETURN MADE UP TO 30/11/13

View Document

11/12/1311 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER JAMES LEDSHAM / 15/04/2013

View Document

11/12/1311 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL DAVIS / 14/04/2013

View Document

11/12/1311 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS NATHALIE DAVIS / 15/04/2013

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 30/11/12

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

01/02/121 February 2012 LLP MEMBER APPOINTED ALEXANDER JAMES LEDSHAM

View Document

30/11/1130 November 2011 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