7 March 2023 | LIMITED PARTNERSHIP has been dissolved. (3 pages) |
---|
14 January 2022 | Confirmation statement made on 12 January 2022 (2 pages) |
---|
5 October 2021 | Confirmation statement made on 23 October 2020 (2 pages) |
---|
12 August 2020 | Place of business changed from summit house 4-5 mitchell street, edinburgh, EH6 7BD. (3 pages) |
---|
28 July 2020 | Notification of Maksim Stepanov as a person with significant control on 22 October 2019 (5 pages) |
---|
24 July 2020 | Withdrawal of a person with significant control statement on 24 July 2020 (3 pages) |
---|
6 November 2019 | Confirmation statement made on 23 October 2019 (2 pages) |
---|
4 January 2018 | Notification of a person with significant control statement (3 pages) |
---|
4 January 2018 | Notification of a person with significant control statement (3 pages) |
---|
4 January 2018 | Confirmation statement made on 8 December 2017 (2 pages) |
---|
4 January 2018 | Confirmation statement made on 8 December 2017 (2 pages) |
---|
30 January 2017 | 1 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 90 gbp. General partner appointed:HORNCHURCH corporation LIMITED. LIMITED partner appointed:WOODFORD fiduciary corporation LIMITED. - CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages) |
---|
30 January 2017 | 1 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 90 gbp. General partner appointed:HORNCHURCH corporation LIMITED. LIMITED partner appointed:WOODFORD fiduciary corporation LIMITED. - CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages) |
---|