Glasgow
G2 7JS
Scotland
LLP Designated Member Name | HKI Partnership Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2015(same day as company formation) |
Correspondence Address | The Aurora Building 120 Bothwell Street Glasgow G2 7JS Scotland |
Registered Address | The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 September 2015 | Delivered on: 16 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The entitlement to receive from each tenants all sums due under the leases referrd to in the schedule annexed to the instrument. Outstanding |
---|---|
10 September 2015 | Delivered on: 16 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 August 2015 | Delivered on: 22 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: LAN191544, LAN193455, LAN174246. Outstanding |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the limited liability partnership off the register (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
12 December 2016 | Satisfaction of charge SO3053050001 in full (1 page) |
12 December 2016 | Satisfaction of charge SO3053050003 in full (1 page) |
12 December 2016 | Satisfaction of charge SO3053050003 in full (1 page) |
12 December 2016 | Satisfaction of charge SO3053050002 in full (1 page) |
12 December 2016 | Satisfaction of charge SO3053050001 in full (1 page) |
12 December 2016 | Satisfaction of charge SO3053050002 in full (1 page) |
29 November 2016 | Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 2 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 2 April 2016 (3 pages) |
16 September 2015 | Registration of charge SO3053050003, created on 10 September 2015 (10 pages) |
16 September 2015 | Registration of charge SO3053050002, created on 10 September 2015 (22 pages) |
16 September 2015 | Registration of charge SO3053050002, created on 10 September 2015 (22 pages) |
16 September 2015 | Registration of charge SO3053050003, created on 10 September 2015 (10 pages) |
22 August 2015 | Registration of charge SO3053050001, created on 5 August 2015 (8 pages) |
22 August 2015 | Registration of charge SO3053050001, created on 5 August 2015 (8 pages) |
22 August 2015 | Registration of charge SO3053050001, created on 5 August 2015 (8 pages) |
8 May 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
8 May 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
2 April 2015 | Incorporation of a limited liability partnership (5 pages) |
2 April 2015 | Incorporation of a limited liability partnership (5 pages) |