DINBERG LLP

OC329805
SUITE B 11 CHURCHILL COURT, 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Compulsory 1 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2018 officers Termination of the member of a Limited Liability Partnership (Neocorp Experts L.P.) 1 Buy now
24 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
07 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2018 accounts Annual Accounts 3 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2017 officers Change of particulars of a corporate member of a Limited Liability Partnership (Neocorp Experts L.P.) 1 Buy now
19 Aug 2017 persons-with-significant-control Change To A Person With Significant Control Limited Liability Partnership 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 officers Appointment of member to a Limited Liability Partnership (Neocorp Experts L.P.) 2 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Limited Liability Partnership 1 Buy now
11 Apr 2017 accounts Annual Accounts 3 Buy now
20 Jun 2016 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
20 Jun 2016 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
23 Oct 2015 accounts Annual Accounts 3 Buy now
24 Jul 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
21 Feb 2015 accounts Annual Accounts 3 Buy now
13 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
11 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2014 accounts Annual Accounts 3 Buy now
13 Aug 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
16 Jan 2013 accounts Annual Accounts 3 Buy now
15 Oct 2012 officers Termination of the member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 1 Buy now
15 Oct 2012 officers Termination of the member of a Limited Liability Partnership (Milltown Corporate Services Limited) 1 Buy now
15 Oct 2012 officers Appointment of member to a Limited Liability Partnership (Deltron Corp) 2 Buy now
15 Oct 2012 officers Appointment of member to a Limited Liability Partnership (Formico Inc) 2 Buy now
20 Aug 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
14 Aug 2012 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
11 Apr 2012 accounts Annual Accounts 3 Buy now
18 Aug 2011 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
11 Feb 2011 accounts Annual Accounts 3 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
28 Jul 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
07 May 2010 accounts Annual Accounts 3 Buy now
08 Jul 2009 annual-return Annual return made up to 06/07/09 2 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from 39 wetherby mansions earls court square london SW5 9 bh 1 Buy now
25 Feb 2009 accounts Annual Accounts 3 Buy now
12 Aug 2008 annual-return Annual return made up to 16/07/08 2 Buy now
16 Jul 2007 incorporation Incorporation Company 3 Buy now