PROJECT 72 LLP

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the limited liability partnership off the register

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW ENGLAND

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 15/04/16

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM C/O CROSSLEY LOMAS LLP RYECROFT MANOR PARK RD GLOSSOP DERBYSHIRE SK13 7SQ

View Document

15/10/1515 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATHEW JAMES MILNER / 14/10/2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 ANNUAL RETURN MADE UP TO 15/04/15

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 ANNUAL RETURN MADE UP TO 15/04/14

View Document

17/03/1417 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MILNER / 19/02/2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 ANNUAL RETURN MADE UP TO 15/04/13

View Document

26/03/1326 March 2013 LLP MEMBER APPOINTED MR DAVID ANDREW ROY

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/05/124 May 2012 ANNUAL RETURN MADE UP TO 15/04/12

View Document

14/01/1214 January 2012 LLP MEMBER APPOINTED MR PASQUALE MELCHIONNO

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES MATHER

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

12/05/1112 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR EAMONN FARRELLY / 15/04/2010

View Document

12/05/1112 May 2011 ANNUAL RETURN MADE UP TO 15/04/11

View Document

15/04/1015 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • THECOACHTRADER LTD


  • 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