T W GAZE LLP

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, LLP MEMBER OLIVER CHAPMAN

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, LLP MEMBER NOCTUA LIMITED

View Document

06/09/176 September 2017 ORDER OF COURT - RESTORATION

View Document

21/06/1621 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/165 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1624 March 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3464600002

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1526 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS RACHAEL ELEANOR HIPPERSON / 26/11/2015

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 17/06/15

View Document

30/06/1530 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS RACHAEL ELEANOR HIPPERSON / 08/10/2014

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3464600002

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 ANNUAL RETURN MADE UP TO 17/06/14

View Document

02/04/142 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 17/06/13

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 CORPORATE LLP MEMBER APPOINTED CROWNTHORPE LIMITED

View Document

01/10/121 October 2012 LLP MEMBER APPOINTED MISS RACHAEL ELEANOR HIPPERSON

View Document

18/06/1218 June 2012 ANNUAL RETURN MADE UP TO 17/06/12

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/09/1120 September 2011 CORPORATE LLP MEMBER APPOINTED NOCTUA LIMITED

View Document

20/09/1120 September 2011 CORPORATE LLP MEMBER APPOINTED THRUMS LIMITED

View Document

20/09/1120 September 2011 CORPORATE LLP MEMBER APPOINTED VIVEASH PROPERTY LIMITED

View Document

20/09/1120 September 2011 CORPORATE LLP MEMBER APPOINTED M B SARSON LIMITED

View Document

20/09/1120 September 2011 ANNUAL RETURN MADE UP TO 17/06/11

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER BALFOUR CHAPMAN / 21/06/2010

View Document

30/07/1030 July 2010 CORPORATE LLP MEMBER APPOINTED TWG (EA) LIMITED

View Document

29/07/1029 July 2010 ANNUAL RETURN MADE UP TO 17/06/10

View Document

29/07/1029 July 2010 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

02/08/092 August 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

02/08/092 August 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

08/07/098 July 2009 LLP MEMBER APPOINTED MICHAEL BRUCE SARSON

View Document

08/07/098 July 2009 LLP MEMBER APPOINTED ELIZABETH CATHERINE TALBOT

View Document

08/07/098 July 2009 LLP MEMBER APPOINTED JAMES EDWARD BASKERVILLE

View Document

08/07/098 July 2009 LLP MEMBER APPOINTED OLIVER BALFOUR CHAPMAN

View Document

17/06/0917 June 2009 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