TEBBIT & WILSON LLP
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
21/03/2521 March 2025 | Application to strike the limited liability partnership off the register |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
23/09/2423 September 2024 | Confirmation statement made on 2024-05-15 with no updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/02/2127 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/07/1914 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/05/1831 May 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TEBBIT / 01/04/2018 |
31/05/1831 May 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER WILSON / 01/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
05/03/185 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY SG6 9BL ENGLAND |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
05/09/165 September 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER WILSON / 02/09/2016 |
05/09/165 September 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TEBBIT / 02/09/2016 |
05/09/165 September 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON GRANT DIENAAR / 02/09/2016 |
05/09/165 September 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN IAN WERTH / 02/09/2016 |
03/09/163 September 2016 | DISS40 (DISS40(SOAD)) |
02/09/162 September 2016 | ANNUAL RETURN MADE UP TO 15/05/16 |
02/09/162 September 2016 | PREVEXT FROM 30/05/2016 TO 31/05/2016 |
02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 19-20 BOURNE COURT WOODFORD GREEN ESSEX IG8 8HD |
16/08/1616 August 2016 | FIRST GAZETTE |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
18/05/1518 May 2015 | ANNUAL RETURN MADE UP TO 15/05/15 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
20/03/1520 March 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON GRANT DIENAAR / 20/03/2015 |
13/02/1513 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
23/05/1423 May 2014 | ANNUAL RETURN MADE UP TO 15/05/14 |
22/05/1422 May 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON GRANT DIENAAR / 01/05/2014 |
02/01/142 January 2014 | LLP MEMBER APPOINTED MR CHRISTOPHER MICHAEL TEBBIT |
02/01/142 January 2014 | LLP MEMBER APPOINTED MR ROBERT ALEXANDER WILSON |
15/05/1315 May 2013 | 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