THE KOHLI PROPERTIES LLP

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR KABIR SINGH KOHLI / 31/10/2018

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, LLP MEMBER CLYDE IMPORTERS LIMITED

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, LLP MEMBER DASHMEEN KOHLI

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MRS DASHMEEN KAUR KOHLI

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 ANNUAL RETURN MADE UP TO 08/07/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 ANNUAL RETURN MADE UP TO 08/07/14

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 ANNUAL RETURN MADE UP TO 08/07/13

View Document

14/12/1214 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

04/12/124 December 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLYDE IMPORTERS LIMITED / 15/05/2012

View Document

04/12/124 December 2012 ANNUAL RETURN MADE UP TO 08/07/12

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O WRIGHT, JOHNSTON & MACKENZIE LLP 302 ST. VINCENT STREET GLASGOW G2 5RZ

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 ANNUAL RETURN MADE UP TO 08/07/11

View Document

26/07/1126 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLYDE IMPORTERS LIMITED / 26/07/2011

View Document

26/07/1126 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KABIR SINGH KOHLI / 25/07/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 ANNUAL RETURN MADE UP TO 08/07/10

View Document

07/05/107 May 2010 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

16/10/0916 October 2009 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1

View Document

06/08/096 August 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

08/07/098 July 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