ROUTE GINGER (SALE) LLP

Clarendon House Clarendon House, Sale, M33 2DY, Cheshire
StatusDISSOLVED
Company No.OC300631
CategoryLimited Liability Partnership
Incorporated29 Aug 2001
Age22 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 29 days

SUMMARY

ROUTE GINGER (SALE) LLP is an dissolved limited liability partnership with number OC300631. It was incorporated 22 years, 9 months, 4 days ago, on 29 August 2001 and it was dissolved 3 years, 29 days ago, on 04 May 2021. The company address is Clarendon House Clarendon House, Sale, M33 2DY, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Feb 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-29

Officer name: Susan Mary Henshaw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-29

Officer name: Suzanne Bower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/08/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/07

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 11/10/07 from: 53 clarendon road sale cheshire M33 2DY

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city concierge manchester LLP\certificate issued on 31/10/03

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/03

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 22/09/03 from: clarendon house po box 41 53 clarendon road sale cheshire M33 2DJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/08/02

Documents

View document PDF

Incorporation company

Date: 29 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISE PROPERTIES LIMITED

228 BOURNEMOUTH ROAD BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AF

Number:09940416
Status:ACTIVE
Category:Private Limited Company

GOCHILLI LIMITED

116 SPACKMANS WAY,SLOUGH,SL1 2SA

Number:11360672
Status:ACTIVE
Category:Private Limited Company

HOUTHUESEN PRINTS LTD

CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:01106671
Status:ACTIVE
Category:Private Limited Company

MARTIN TELECOMS LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:08384084
Status:ACTIVE
Category:Private Limited Company

OLIZZY LTD

SUITE 4 1ST FLOOR RICHMONS HOUSE,BOUREMOUTH,BH1 1DA

Number:08065375
Status:ACTIVE
Category:Private Limited Company

PIXELFLASH LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07575199
Status:ACTIVE
Category:Private Limited Company

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