THE LONDON ORTHOPAEDIC CLINIC LLP: Filings
Overview
| Company Name | THE LONDON ORTHOPAEDIC CLINIC LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC334420 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE LONDON ORTHOPAEDIC CLINIC LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the limited liability partnership off the register | 3 pages | LLDS01 | ||
Previous accounting period shortened from Jan 31, 2022 to Jun 30, 2021 | 1 pages | LLAA01 | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on Sep 08, 2020 | 1 pages | LLAD01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on Dec 19, 2017 | 1 pages | LLAD01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jan 29, 2017 with updates | 6 pages | LLCS01 | ||
Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on Oct 18, 2016 | 1 pages | LLAD01 | ||
Member's details changed for Sean Curry Ltd on Sep 30, 2016 | 1 pages | LLCH02 | ||
Termination of appointment of Owen Johnstone Limited as a member on Sep 30, 2016 | 1 pages | LLTM01 | ||
Member's details changed for R Lloyd Williams Limited on Sep 30, 2016 | 1 pages | LLCH02 | ||
Termination of appointment of William David Goodier as a member on Sep 30, 2016 | 1 pages | LLTM01 | ||
Termination of appointment of Deane Halfpenny as a member on Sep 30, 2016 | 1 pages | LLTM01 | ||
Termination of appointment of Justin Coulter as a member on Sep 30, 2016 | 1 pages | LLTM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0