THE INVICTA FILM PARTNERSHIP NO.11, LLP

99 Kenton Road, Harrow, HA3 0AN, Middlesex
StatusDISSOLVED
Company No.OC302317
CategoryLimited Liability Partnership
Incorporated28 May 2002
Age21 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 14 days

SUMMARY

THE INVICTA FILM PARTNERSHIP NO.11, LLP is an dissolved limited liability partnership with number OC302317. It was incorporated 21 years, 11 months, 16 days ago, on 28 May 2002 and it was dissolved 3 years, 7 months, 14 days ago, on 29 September 2020. The company address is 99 Kenton Road, Harrow, HA3 0AN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Mar 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-09

Officer name: Jeremy Nicholas Roff

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-09

Officer name: Giammarco Vela

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanna Trollope

Termination date: 2020-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-09

Officer name: Roger Michael Gabb

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew James Mcintyre

Termination date: 2020-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-09

Officer name: Victoria Reynolds Jenkinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-09

Officer name: Julian Alexander Robert Jakobi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-09

Officer name: David Hall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Dicker

Termination date: 2020-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neville James Buckley

Termination date: 2020-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-09

Officer name: Peter Granville Atherton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Leonard Conn

Termination date: 2020-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-09

Officer name: Trevor Steven Allan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Francoise Ellen Atherton

Termination date: 2020-03-09

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Oct 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Giammarco Vela

Change date: 2014-08-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-08-24

Officer name: Sovereign Film Nominees Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-24

Officer name: Jeremy Nicholas Roff

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-12

Officer name: Invicta Film Nominees Limited

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 23 Sep 2014

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: LLAD01

Old address: One Fleet Place London EC4M 7WS

Change date: 2014-09-09

New address: 99 Kenton Road Harrow Middlesex HA3 0AN

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-09

Officer name: Giammarco Vela

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-25

Documents

View document PDF

Change sail address limited liability partnership

Date: 12 Feb 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars andrew james mcintyre logged form

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/05/09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/05/08

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 17 Jul 2008

Category: Miscellaneous

Type: LLPMISC

Description: Section 394

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/05/07

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: LGLO

Description: Member peter g atherton details changed by form received on 210606 for LLP OC304261

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/05/06

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/05/05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/05/04

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/05/03

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 05/04/03

Documents

View document PDF

Incorporation company

Date: 28 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3I EUROPARTNERS VA LP

16 PALACE STREET,LONDON,SW1E 5JD

Number:LP011419
Status:ACTIVE
Category:Limited Partnership

CAMOYS MEAD MANAGEMENT LIMITED

5 CAMOYS MEAD,ALTON,GU34 5SJ

Number:04671622
Status:ACTIVE
Category:Private Limited Company

MONEYTREE MORTGAGES LTD

7 WILLIAMS MEAD,HEREFORD,HR1 4BT

Number:11960330
Status:ACTIVE
Category:Private Limited Company

R.A.N. GROUP LIMITED

RAN HOUSE,BARRY,CF62 7XX

Number:02657589
Status:ACTIVE
Category:Private Limited Company

SCO PAVING LIMITED

2 SCOVELL AVENUE,ROTHERHAM,S62 7DY

Number:06940180
Status:ACTIVE
Category:Private Limited Company

TOP SPINNERS LIMITED

105 RAILWAY RD,CHORLEY,PR6 9NE

Number:11443153
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