SELECT EVENTS LLP

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, LLP MEMBER MAXINE RICHARDS

View Document

13/02/1913 February 2019 CESSATION OF MAXINE MARIA RICHARDS AS A PSC

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE MARIA RICHARDS

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN GOATLEY

View Document

27/02/1827 February 2018 CESSATION OF KEITH WILLIAM THOMAS AS A PSC

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, LLP MEMBER KEITH THOMAS

View Document

23/02/1823 February 2018 LLP MEMBER APPOINTED MS MAXINE MARIA RICHARDS

View Document

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 353 MAPLIN PARK SLOUGH BERKS SL3 8YE ENGLAND

View Document

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

View Accounts

03/05/163 May 2016 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