AKUR PARTNERS LLP

OC341027
THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD ESSEX CM1 3WT

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2013 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
18 Jan 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
18 Jan 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
18 Jan 2013 officers Change of particulars of a corporate member of a Limited Liability Partnership (Strada Crest Limited) 1 Buy now
18 Jan 2013 officers Termination of the member of a Limited Liability Partnership (David Charles William Shapton) 1 Buy now
18 Jan 2013 officers Termination of the member of a Limited Liability Partnership (Anthony Karl Richardson) 1 Buy now
18 Jan 2013 officers Termination of the member of a Limited Liability Partnership (Thomas Frost) 1 Buy now
09 Nov 2012 accounts Annual Accounts 6 Buy now
08 Jun 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
08 May 2012 officers Change of particulars of a corporate member of a Limited Liability Partnership (Strada Crest Limited) 4 Buy now
14 Dec 2011 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
13 Dec 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Akur Limited) 1 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
19 Jan 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Andrew Joseph Dawber) 3 Buy now
12 Jan 2011 officers Termination of the member of a Limited Liability Partnership (Daniel Jacoel) 2 Buy now
07 Jan 2011 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
07 Jan 2011 officers Change of particulars for member of a Limited Liability Partnership (David Charles William Shapton) 3 Buy now
07 Jan 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Akur Limited) 3 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
29 Jun 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
28 May 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 officers Appointment of member to a Limited Liability Partnership (Akur Limited) 3 Buy now
26 Mar 2010 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 3 Buy now
30 Nov 2009 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
30 Nov 2009 officers Change of particulars for member of a Limited Liability Partnership (Andrew Joseph Dawber) 1 Buy now
16 Nov 2009 officers Termination of the member of a Limited Liability Partnership (Ian Rosenblatt) 1 Buy now
01 Sep 2009 officers LLP member appointed ian rosenblatt 1 Buy now
10 Jun 2009 officers LLP member appointed anthony karl richardson 1 Buy now
10 Jun 2009 officers LLP member appointed david charles william shapton 1 Buy now
10 Jun 2009 officers LLP member appointed daniel jacques jacoel 1 Buy now
10 Jun 2009 officers LLP member appointed thomas frost 1 Buy now
10 Jun 2009 officers LLP member appointed andrew joseph dawber 1 Buy now
10 Jun 2009 officers Member resigned company directors LIMITED 1 Buy now
10 Jun 2009 officers Member resigned temple secretaries LIMITED 1 Buy now
24 Oct 2008 incorporation Incorporation document\certificate of incorporation 3 Buy now