OTB EVELING LLP

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the limited liability partnership off the register

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

28/02/2228 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

28/02/2228 February 2022

View Document

21/02/2221 February 2022 Registered office address changed from Knights Plc the Brampton Newcastle ST5 0QW England to Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 2022-02-21

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

05/01/195 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GEORGE GEBBIE / 01/05/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3712140002

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, LLP MEMBER GRANT SQUIRE

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 06/01/16

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER OVER

View Document

14/01/1514 January 2015 LLP MEMBER APPOINTED MR GRANT SQUIRE

View Document

14/01/1514 January 2015 LLP MEMBER APPOINTED MR KEITH MARTIN BIGGS

View Document

14/01/1514 January 2015 ANNUAL RETURN MADE UP TO 06/01/15

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, LLP MEMBER OVER BIGGS LIMITED

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, LLP MEMBER EVELING LEGAL & ADVISORY LIMITED

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BIGGS

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 1 CRANMERE COURT LUSTLEIGH CLOSE MATFORD BUSINESS PARK EXETER DEVON EX2 8PW

View Document

07/01/147 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EVELING / 06/01/2014

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 06/01/14

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1317 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EVELING LEGAL & ADVISORY LIMITED / 06/01/2013

View Document

17/01/1317 January 2013 ANNUAL RETURN MADE UP TO 06/01/13

View Document

17/01/1317 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OVER BIGGS LIMITED / 06/01/2013

View Document

16/01/1316 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BIGGS / 06/01/2013

View Document

16/01/1316 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OVER / 06/01/2013

View Document

16/01/1316 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GEORGE GEBBIE / 06/01/2013

View Document

16/01/1316 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EVELING / 06/01/2013

View Document

20/08/1220 August 2012 CORPORATE LLP MEMBER APPOINTED EVELING LEGAL & ADVISORY LIMITED

View Document

20/08/1220 August 2012 CORPORATE LLP MEMBER APPOINTED OVER BIGGS LIMITED

View Document

20/08/1220 August 2012 LLP MEMBER APPOINTED MR DAVID ALEXANDER GEORGE GEBBIE

View Document

20/08/1220 August 2012 LLP MEMBER APPOINTED JAMES EVELING

View Document

21/06/1221 June 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM BALLIOL HOUSE SOUTHERNAY GARDENS EXETER DEVON EX1 1NP UNITED KINGDOM

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID GEBBIE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES EVELING

View Document

06/01/126 January 2012 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