CORDONIER ARCHITECTURE LLP

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 Application to strike the limited liability partnership off the register

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, LLP MEMBER PHILIP MOORE

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 ANNUAL RETURN MADE UP TO 15/08/15

View Document

06/08/156 August 2015 CORPORATE LLP MEMBER APPOINTED CORDONIER SELF ADMINISTERED PENSION FUND

View Document

06/08/156 August 2015 CORPORATE LLP MEMBER APPOINTED WOMBAT 69 LIMITED

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 7 ROSEHILL ROAD RHYL DENBIGHSHIRE

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED CORDONIER VAUGHAN LLP CERTIFICATE ISSUED ON 28/01/15

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 15/08/14

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

25/09/1325 September 2013 ANNUAL RETURN MADE UP TO 15/08/13

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 ANNUAL RETURN MADE UP TO 15/08/12

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, LLP MEMBER CORDONIER LTD

View Document

22/02/1222 February 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

15/08/1115 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information