CESTO LLP

OC376957
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
05 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
14 Jun 2021 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 2 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Determination 1 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
17 Sep 2020 officers Change of particulars for member of a Limited Liability Partnership (John Robert Taylor) 2 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 officers Appointment of member to a Limited Liability Partnership (Andrew John Westbrook) 2 Buy now
16 Jul 2020 officers Appointment of member to a Limited Liability Partnership (John Robert Taylor) 2 Buy now
07 Jul 2020 officers Termination of the member of a Limited Liability Partnership (Penrose Margaret Helen Foss) 1 Buy now
07 Jul 2020 officers Termination of the member of a Limited Liability Partnership (Jillian Margaret Jones) 1 Buy now
11 Feb 2020 officers Appointment of member to a Limited Liability Partnership (Jillian Margaret Jones) 2 Buy now
10 Feb 2020 officers Appointment of member to a Limited Liability Partnership (Penrose Margaret Helen Foss) 2 Buy now
10 Feb 2020 officers Termination of the member of a Limited Liability Partnership (Nigel John Tristem) 1 Buy now
27 Jan 2020 officers Termination of the member of a Limited Liability Partnership (Elfed Wyn Jarvis) 1 Buy now
13 Aug 2019 accounts Annual Accounts 5 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 officers Termination of the member of a Limited Liability Partnership (Alan Duley) 1 Buy now
13 Aug 2018 accounts Annual Accounts 5 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Limited Liability Partnership 1 Buy now
31 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership 2 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 officers Change of particulars of a corporate member of a Limited Liability Partnership (Baker Tilly Uk Holdings Limited) 1 Buy now
26 Jul 2017 accounts Annual Accounts 5 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2016 accounts Annual Accounts 8 Buy now
08 Jan 2016 accounts Annual Accounts 12 Buy now
04 Aug 2015 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
30 Jan 2015 accounts Annual Accounts 13 Buy now
23 Jul 2014 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
23 Dec 2013 accounts Annual Accounts 12 Buy now
13 Aug 2013 address Change Sail Address Limited Liability Partnership 2 Buy now
13 Aug 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Howard Brent Cox) 3 Buy now
05 Aug 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
01 Mar 2013 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
13 Aug 2012 accounts Change Account Reference Date Limited Liability Partnership Current Shortened 3 Buy now
16 Jul 2012 incorporation Incorporation Limited Liability Partnership 10 Buy now