DOWNPORT LLP

OC324787
SUITE B 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2018 accounts Annual Accounts 3 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 3 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2016 accounts Annual Accounts 3 Buy now
24 Dec 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
12 Dec 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Nov 2014 officers Termination of the member of a Limited Liability Partnership (Monohold A.G.) 1 Buy now
27 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Uniwell, Inc.) 2 Buy now
27 Nov 2014 officers Appointment of member to a Limited Liability Partnership (Tallberg Ltd) 2 Buy now
27 Nov 2014 officers Termination of the member of a Limited Liability Partnership (Intrahold A.G.) 1 Buy now
14 Feb 2014 accounts Annual Accounts 3 Buy now
16 Dec 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
18 Dec 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
08 Mar 2012 accounts Annual Accounts 3 Buy now
27 Feb 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
16 Jan 2012 officers Termination of the member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 1 Buy now
16 Jan 2012 officers Termination of the member of a Limited Liability Partnership (Milltown Corporate Services Limited) 1 Buy now
16 Jan 2012 officers Appointment of member to a Limited Liability Partnership (Intrahold A.G.) 2 Buy now
16 Jan 2012 officers Appointment of member to a Limited Liability Partnership (Monohold A.G.) 2 Buy now
12 Jan 2012 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
08 Apr 2011 accounts Annual Accounts 3 Buy now
30 Dec 2010 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
15 Dec 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
13 Dec 2010 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
15 Mar 2010 accounts Annual Accounts 3 Buy now
04 Feb 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
13 Mar 2009 accounts Annual Accounts 3 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
12 Dec 2008 annual-return Annual return made up to 12/12/08 2 Buy now
16 Feb 2008 accounts Annual Accounts 3 Buy now
17 Dec 2007 annual-return Annual return made up to 12/12/07 2 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH 1 Buy now
12 Dec 2006 incorporation Incorporation Company 3 Buy now