FLUENT PARTNERSHIP LIMITED

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY
StatusDISSOLVED
Company No.09219639
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales
Dissolution19 Feb 2021
Years3 years, 3 months, 25 days

SUMMARY

FLUENT PARTNERSHIP LIMITED is an dissolved private limited company with number 09219639. It was incorporated 9 years, 9 months ago, on 16 September 2014 and it was dissolved 3 years, 3 months, 25 days ago, on 19 February 2021. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: Gary Sargeant & Company 5 White Oak Square London Road Swanley Kent BR8 7AG

New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY

Change date: 2020-03-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mrs Teresa Helen Regan

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-20

Psc name: Christopher Jon Regan

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Oct 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Teresa Helen Regan

Change date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Jon Regan

Notification date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mrs Teresa Helen Regan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Teresa Helen Regan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Jan 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIRE A CAR LIMITED

DASHWOODS LIMITED,HIGH WYCOMBE,HP12 3DZ

Number:05824916
Status:ACTIVE
Category:Private Limited Company

LEWIS & KING ELECTRICAL SERVICES LIMITED

14 WATERLOO PARK,BIDFORD ON AVON,B50 4JH

Number:04046716
Status:ACTIVE
Category:Private Limited Company

NATA SYSTEMS LTD

1ST FLOOR,LONDON,SE7 8NQ

Number:11033202
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRECISION SHEET ENGINEERING LIMITED

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:04230796
Status:ACTIVE
Category:Private Limited Company

RED & BLACK CONTRACTS LIMITED

12 OLDHALL STREET,HERTFORD,SG14 1QQ

Number:08897952
Status:ACTIVE
Category:Private Limited Company

SAPHORE LLP

HOLLY HOUSE,CHELMSFORD,CM2 9AE

Number:OC389946
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source