PROGRESSIVE LETS SOURCING LLP
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
06/05/226 May 2022 | Application to strike the limited liability partnership off the register |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-06-30 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM |
25/03/1925 March 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT FRANK MOORE / 20/03/2019 |
25/03/1925 March 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR WAYNE ANTONY BEECHAM / 20/03/2019 |
25/03/1925 March 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK ADAM HOMER / 20/03/2019 |
14/06/1814 June 2018 | 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