REYNARD 3 LLP

OC379729
150 HIGH STREET SEVENOAKS KENT UNITED KINGDOM TN13 1XE

Documents

Documents
Date Category Description Pages
10 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2018 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
25 Nov 2016 accounts Annual Accounts 5 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
16 Jun 2015 officers Termination of the member of a Limited Liability Partnership (Clifford Jackson Mcauley) 1 Buy now
18 May 2015 officers Appointment of member to a Limited Liability Partnership (Clever Fox Limited) 2 Buy now
18 May 2015 officers Termination of the member of a Limited Liability Partnership (Peter Warner Christopher Thompson) 1 Buy now
13 May 2015 address Change Sail Address Limited Liability Partnership With New Address 1 Buy now
13 May 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
24 Apr 2015 accounts Annual Accounts 5 Buy now
30 Mar 2015 accounts Change Account Reference Date Limited Liability Partnership Current Extended 1 Buy now
10 Nov 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
10 Nov 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
06 Dec 2013 accounts Annual Accounts 5 Buy now
12 Nov 2013 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
26 Oct 2012 incorporation Incorporation Limited Liability Partnership 10 Buy now