GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 13th August 2021 from 72 Camden Road Tunbridge Wells Kent TN1 2QP United Kingdom to 64 Hot Desks Services Offices Lower Ground Floor, Adelaide Street Blackpool Lancashire FY1 4LA
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 3rd April 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
5th February 2021 - the day director's appointment was terminated
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
10th June 2020 - the day director's appointment was terminated
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 20th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 8th May 2020
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 8th May 2020
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
LLTM01 |
8th May 2020 - the day director's appointment was terminated
filed on: 9th, May 2020
| officers
|
Free Download
(1 page)
|
LLTM01 |
17th March 2020 - the day director's appointment was terminated
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
LLAP02 |
New member appointment on 18th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
LLAP01 |
New director was appointed on 1st October 2019
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 20th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
20th May 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2nd January 2019 from 64 Adelaide Street Blackpool FY1 4LA United Kingdom to 72 Camden Road Tunbridge Wells Kent TN1 2QP
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
LLCH01 |
On 17th November 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 19th December 2018 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 1st July 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 1st July 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 12th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
LLP address change on 1st September 2018 from 31 Denbeigh Drive Tonbridge Kent TN10 3PW England to 64 Adelaide Street Blackpool FY1 4LA
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 12th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st January 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed oxbridge solicitors LLPcertificate issued on 09/03/17
filed on: 9th, March 2017
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates 12th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 21st August 2016 from 2 Sherwood Avenue Walderslade Chatham, Kent ME5 9NU England to 31 Denbeigh Drive Tonbridge Kent TN10 3PW
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 22nd January 2016
filed on: 18th, August 2016
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 17th August 2016 from 2 Sherwood Avenue Walderslade Chatham ME5 9NU England to 2 Sherwood Avenue Walderslade Chatham, Kent ME5 9NU
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 16th August 2016 from 82 Turney Road London SE21 7JH to 2 Sherwood Avenue Walderslade Chatham ME5 9NU
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 22nd, January 2015
| incorporation
|
Free Download
(9 pages)
|