Advanced company searchLink opens in new window

D III LLP

Company number OC306992

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 LLAD01 Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to 40 Villiers Street London WC2N 6NJ on 30 December 2023
17 Jul 2023 WU07 Progress report in a winding up by the court
26 May 2022 LIQ MISC INSOLVENCY:Certificate of appointment of liquidator by Secretary of State
25 May 2022 LLAD01 Registered office address changed from 2nd Floor Unit 19, Tileyard Studios Tileyard Road London N7 9AH to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 25 May 2022
17 May 2022 WU04 Appointment of a liquidator
23 Dec 2021 COCOMP Order of court to wind up
04 Jul 2019 LLTM01 Termination of appointment of Charles Richard Jackson as a member on 24 June 2019
13 Jun 2019 LLCH01 Member's details changed for Mr Simon James Moran on 30 May 2019
22 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 LLCH01 Member's details changed for Bendict Patrick Wisden on 6 May 2016
25 May 2016 LLCH01 Member's details changed for Bendict Patrick Wisden on 6 May 2016
24 May 2016 LLCH01 Member's details changed for Simon Victor Clough on 6 May 2016
24 May 2016 LLCH01 Member's details changed for Simon Victor Clough on 6 May 2016
23 Feb 2016 LLAR01 Annual return made up to 20 February 2016
09 Feb 2016 AA Accounts for a dormant company made up to 5 April 2015
29 Sep 2015 LLCH01 Member's details changed for Damian Gerard Crosse on 24 August 2015
28 Sep 2015 LLCH01 Member's details changed for Simon Victor Clough on 24 August 2015
28 Sep 2015 LLCH01 Member's details changed for Simon Victor Clough on 24 August 2015
09 Jun 2015 LLAR01 Annual return made up to 20 February 2015
24 Mar 2015 LLCH01 Member's details changed for Mr Nigel Patrick Wisden on 19 March 2015
24 Mar 2015 LLCH01 Member's details changed for Mr Nigel Patrick Wisden on 19 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
15 Sep 2014 LLAD01 Registered office address changed from , Vantis Group, 82 st John Street, London, EC1M 4JN to 2nd Floor Unit 19, Tileyard Studios Tileyard Road London N7 9AH on 15 September 2014
14 Jul 2014 LLCH01 Member's details changed for Simon Victor Clough on 6 May 2014