TEAM ZERO THREE LLP

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the limited liability partnership off the register

View Document

02/05/222 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/04/2124 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/05/192 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

02/05/182 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

07/09/177 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 18/04/16

View Document

23/06/1523 June 2015 ANNUAL RETURN MADE UP TO 18/04/15

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Document

19/05/1419 May 2014 ANNUAL RETURN MADE UP TO 18/04/14

View Document

20/01/1420 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR KATY JANE ARSCOTT / 21/11/2013

View Document

20/01/1420 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY ROBERT LECKIE / 21/11/2013

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 ANNUAL RETURN MADE UP TO 18/04/13

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 ANNUAL RETURN MADE UP TO 18/04/12

View Document

01/03/121 March 2012 LLP MEMBER APPOINTED DR KATY JANE ARSCOTT

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, LLP MEMBER RIVAZZA LLP

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RIVAZZA LLP / 01/05/2011

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY ROBERT LECKIE / 01/05/2011

View Document

18/05/1118 May 2011 ANNUAL RETURN MADE UP TO 01/05/11

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 01/05/10

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED GARY ROBERT LECKIE

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED RIVAZZA LLP

View Document

06/07/096 July 2009 MEMBER RESIGNED SIGNATURE PARTNERSHIP LLP

View Document

06/07/096 July 2009 MEMBER RESIGNED MACK SERVICES LLP

View Document

01/05/091 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information