PANKHURST HOLDINGS LLP

15 Sloane Square 15 Sloane Square, SW1W 8ER
StatusDISSOLVED
Company No.OC302870
CategoryLimited Liability Partnership
Incorporated21 Aug 2002
Age21 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution02 Oct 2021
Years2 years, 7 months, 10 days

SUMMARY

PANKHURST HOLDINGS LLP is an dissolved limited liability partnership with number OC302870. It was incorporated 21 years, 8 months, 22 days ago, on 21 August 2002 and it was dissolved 2 years, 7 months, 10 days ago, on 02 October 2021. The company address is 15 Sloane Square 15 Sloane Square, SW1W 8ER.



Company Fillings

Gazette dissolved liquidation

Date: 02 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 08 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-04

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Dec 2018

Action Date: 04 Jan 2018

Category: Accounts

Type: LLAA01

New date: 2018-01-04

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-11

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zygos LLP\certificate issued on 09/01/18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Oct 2017

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Milena Djurdjevic

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-07-06

Officer name: Ms Charlotte Jane Boyle

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charlotte Jane Boyle

Termination date: 2017-07-06

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Charlotte Jane Boyle

Cessation date: 2017-07-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2017

Action Date: 04 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Charlotte Jane Boyle

Change date: 2017-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-07-01

Officer name: Milica Milena Djurdjevic

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 19 May 2015

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3028700001

Charge creation date: 2015-04-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-09-01

Officer name: Mr Luke Hugo Meynell

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Benjamin Jones

Change date: 2014-04-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Laura Sanderson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 May 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin Jones

Appointment date: 2014-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ane Peach

Documents

View document PDF

Second filing of form with form type

Date: 17 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAP01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin Jones

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ane Mararet Peach

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charlotte Jane Boyle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zygos (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/08/09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/08/08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/08/07

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/05

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 07/01/05 from: 1 grosvenor crescent london SW1X 7EF

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/03

Documents

View document PDF

Incorporation company

Date: 21 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA PROGRAMME MANAGEMENT LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:07765609
Status:ACTIVE
Category:Private Limited Company

BAY DISTRIBUTORS LIMITED

LODGE FARM LONGHEDGE LANE,NOTTINGHAM,NG13 9PL

Number:04869038
Status:ACTIVE
Category:Private Limited Company

FRAMEWORKS RECRUITMENT LTD

186 MOORSIDE ROAD,MANCHESTER,M27 9LE

Number:10625719
Status:ACTIVE
Category:Private Limited Company

KSM PROPERTY LETTINGS LTD

THE GROUNDSLOW STONE ROAD,STOKE-ON-TRENT,ST12 9HE

Number:09145360
Status:ACTIVE
Category:Private Limited Company

TEDFIELD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10791792
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE PRIORY HOTEL (HEREFORD) LIMITED

THE PRIORY HOTEL,HEREFORD,HR4 7AR

Number:06338567
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