N2R LLP

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the limited liability partnership off the register

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/01/2230 January 2022 Registered office address changed from 101 Cambridge Road Southport Merseyside PR9 9SB England to 26 Paprika Close Manchester M11 2LS on 2022-01-30

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-03-31

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/12/195 December 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

29/11/1829 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FERGUSON / 12/11/2018

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM IVY BUSINESS CENTRE SWAN STREET MANCHESTER M4 5JU ENGLAND

View Document

27/03/1627 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SHARON CHERRY FERGUSON / 27/03/2016

View Document

27/03/1627 March 2016 REGISTERED OFFICE CHANGED ON 27/03/2016 FROM IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

27/03/1627 March 2016 ANNUAL RETURN MADE UP TO 27/03/16

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM IVY BUSINESS CENTRE SWAN STREET MANCHESTER M4 5JU ENGLAND

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 101 CAMBRIDGE ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 9SB

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 27/03/15

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED STAG AND HEN PARTIES LLP CERTIFICATE ISSUED ON 19/08/14

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 ANNUAL RETURN MADE UP TO 27/03/14

View Document

10/10/1310 October 2013 CURRSHO FROM 31/03/2014 TO 31/10/2013

View Document

27/03/1327 March 2013 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