CONTROLPOINT GROUP LLP

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the limited liability partnership off the register

View Document

11/08/2111 August 2021 Termination of appointment of Gemma Sophie Bridgstock as a member on 2021-08-06

View Document

11/08/2111 August 2021 Termination of appointment of Catherine Hamshaw as a member on 2021-08-06

View Document

11/08/2111 August 2021 Termination of appointment of E and P Bridgstock Llp as a member on 2021-08-06

View Document

11/08/2111 August 2021 Termination of appointment of William Johnson as a member on 2021-08-06

View Document

11/08/2111 August 2021 Termination of appointment of Nicholas Peter Mark as a member on 2021-08-06

View Document

09/04/159 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014

View Document

09/04/159 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNE GREEN / 06/04/2015

View Document

09/04/159 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 06/04/2015

View Document

09/04/159 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SATU PAIVI RAINE / 01/08/2014

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

28/10/1428 October 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ENID BAILEY

View Document

17/10/1417 October 2014 ANNUAL RETURN MADE UP TO 15/10/14

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BAILEY

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, LLP MEMBER EMMA JOHNSON

View Document

15/07/1415 July 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

16/10/1316 October 2013 ANNUAL RETURN MADE UP TO 15/10/13

View Document

10/04/1310 April 2013 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED EMMA MARGARET JOHNSON

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED WILLIAM JOHNSON

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED ENID MARY BAILEY

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MRS JOANNE GREEN

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED GEMMA SOPHIE BRIDGSTOCK

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MRS SATU PAIVI RAINE

View Document

18/12/1218 December 2012 CORPORATE LLP MEMBER APPOINTED FUSION GROUP LIMITED

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MRS CATHERINE HAMSHAW

View Document

18/12/1218 December 2012 LLP MEMBER APPOINTED MR NICHOLAS PETER MARK

View Document

18/12/1218 December 2012 CORPORATE LLP MEMBER APPOINTED E AND P BRIDGSTOCK LLP

View Document

18/12/1218 December 2012 CORPORATE LLP MEMBER APPOINTED FUSION PROVIDA LIMITED

View Document

18/12/1218 December 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/10/1215 October 2012 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information