CONTROLPOINT GROUP LLP
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
13/10/2113 October 2021 | Application to strike the limited liability partnership off the register |
11/08/2111 August 2021 | Termination of appointment of Gemma Sophie Bridgstock as a member on 2021-08-06 |
11/08/2111 August 2021 | Termination of appointment of Catherine Hamshaw as a member on 2021-08-06 |
11/08/2111 August 2021 | Termination of appointment of E and P Bridgstock Llp as a member on 2021-08-06 |
11/08/2111 August 2021 | Termination of appointment of William Johnson as a member on 2021-08-06 |
11/08/2111 August 2021 | Termination of appointment of Nicholas Peter Mark as a member on 2021-08-06 |
09/04/159 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014 |
09/04/159 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNE GREEN / 06/04/2015 |
09/04/159 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 06/04/2015 |
09/04/159 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS SATU PAIVI RAINE / 01/08/2014 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 29 March 2014 |
28/10/1428 October 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
17/10/1417 October 2014 | APPOINTMENT TERMINATED, LLP MEMBER ENID BAILEY |
17/10/1417 October 2014 | ANNUAL RETURN MADE UP TO 15/10/14 |
17/10/1417 October 2014 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BAILEY |
17/10/1417 October 2014 | APPOINTMENT TERMINATED, LLP MEMBER EMMA JOHNSON |
15/07/1415 July 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
16/10/1316 October 2013 | ANNUAL RETURN MADE UP TO 15/10/13 |
10/04/1310 April 2013 | CURREXT FROM 31/03/2013 TO 31/03/2014 |
18/12/1218 December 2012 | LLP MEMBER APPOINTED EMMA MARGARET JOHNSON |
18/12/1218 December 2012 | LLP MEMBER APPOINTED WILLIAM JOHNSON |
18/12/1218 December 2012 | LLP MEMBER APPOINTED ENID MARY BAILEY |
18/12/1218 December 2012 | LLP MEMBER APPOINTED MRS JOANNE GREEN |
18/12/1218 December 2012 | LLP MEMBER APPOINTED GEMMA SOPHIE BRIDGSTOCK |
18/12/1218 December 2012 | LLP MEMBER APPOINTED MRS SATU PAIVI RAINE |
18/12/1218 December 2012 | CORPORATE LLP MEMBER APPOINTED FUSION GROUP LIMITED |
18/12/1218 December 2012 | LLP MEMBER APPOINTED MRS CATHERINE HAMSHAW |
18/12/1218 December 2012 | LLP MEMBER APPOINTED MR NICHOLAS PETER MARK |
18/12/1218 December 2012 | CORPORATE LLP MEMBER APPOINTED E AND P BRIDGSTOCK LLP |
18/12/1218 December 2012 | CORPORATE LLP MEMBER APPOINTED FUSION PROVIDA LIMITED |
18/12/1218 December 2012 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
11/12/1211 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
15/10/1215 October 2012 | 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