KRAFTY PARTY LLP

OC304429
35 WHITCHURCH ROAD ELVETHAM HEATH FLEET HAMPSHIRE GU51 1ED

Documents

Documents
Date Category Description Pages
28 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2022 dissolution Dissolution Application Strike Off Limited Liability Partnership 1 Buy now
20 Dec 2021 accounts Annual Accounts 2 Buy now
15 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 2 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 1 Buy now
29 Apr 2016 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
07 May 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
10 Jan 2014 accounts Annual Accounts 3 Buy now
18 Apr 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
06 Jan 2013 accounts Annual Accounts 2 Buy now
16 Apr 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
02 Feb 2012 accounts Annual Accounts 2 Buy now
21 Nov 2011 officers Change of particulars for member of a Limited Liability Partnership (Mrs Christine Munday) 2 Buy now
18 Apr 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Apr 2011 officers Change of particulars for member of a Limited Liability Partnership (Christine Munday) 2 Buy now
18 Apr 2011 officers Change of particulars for member of a Limited Liability Partnership (Hannah Terese Moore) 2 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
27 Apr 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
19 May 2009 annual-return Annual return made up to 11/04/09 2 Buy now
26 Jan 2009 accounts Annual Accounts 3 Buy now
19 Jun 2008 annual-return Annual return made up to 11/04/08 2 Buy now
19 Jun 2008 annual-return Annual return made up to 11/04/07 2 Buy now
06 Feb 2008 accounts Annual Accounts 3 Buy now
12 Feb 2007 accounts Annual Accounts 3 Buy now
12 Feb 2007 officers Member resigned 1 Buy now
12 Feb 2007 annual-return Annual return made up to 30/03/06 3 Buy now
12 Apr 2006 officers Member's particulars changed 1 Buy now
12 Apr 2006 address Registered office changed on 12/04/06 from: 39 lyndhurst road elvetham heath fleet hants GU5 11EH 1 Buy now
29 Mar 2006 annual-return Annual return made up to 11/04/06 4 Buy now
01 Feb 2006 accounts Annual Accounts 2 Buy now
13 Jun 2005 annual-return Annual return made up to 11/04/05 4 Buy now
21 May 2005 officers Member's particulars changed 1 Buy now
08 Apr 2005 accounts Annual Accounts 11 Buy now
08 Apr 2005 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: 180 henley drive frimley green camberley surrey GU16 6JU 1 Buy now
27 Apr 2004 annual-return Annual return made up to 11/04/04 4 Buy now
24 Jul 2003 officers New member appointed 1 Buy now
28 Apr 2003 address Registered office changed on 28/04/03 from: 85 south street dorking surrey RH4 2LA 1 Buy now
28 Apr 2003 officers New member appointed 1 Buy now
28 Apr 2003 officers New member appointed 1 Buy now
28 Apr 2003 officers Member resigned 1 Buy now
28 Apr 2003 officers Member resigned 1 Buy now
11 Apr 2003 incorporation Incorporation Company 3 Buy now