EALING COMMON DEVELOPMENTS LLP

Cowley Business Park Cowley Business Park, Uxbridge, UB8 2AL, Middlesex
StatusDISSOLVED
Company No.OC305525
CategoryLimited Liability Partnership
Incorporated15 Sep 2003
Age20 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 4 months, 11 days

SUMMARY

EALING COMMON DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC305525. It was incorporated 20 years, 9 months, 3 days ago, on 15 September 2003 and it was dissolved 12 years, 4 months, 11 days ago, on 07 February 2012. The company address is Cowley Business Park Cowley Business Park, Uxbridge, UB8 2AL, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Oct 2011

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Try Homes Investments Limited

Change date: 2010-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Linden Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2010

Action Date: 15 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Dec 2009

Action Date: 02 Jul 2007

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Try Homes Limited

Change date: 2007-07-02

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/09/08

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/09/07

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/06

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/05

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Jan 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/04

Documents

View document PDF

Incorporation company

Date: 15 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEDICT COMMERCIAL ESTATES LTD

42A MUSEUM ST,LONDON,WC1A 1LT

Number:10041667
Status:ACTIVE
Category:Private Limited Company
Number:03270122
Status:ACTIVE
Category:Private Limited Company

LODHI CONSULTING LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:10142485
Status:ACTIVE
Category:Private Limited Company
Number:07389672
Status:ACTIVE
Category:Private Limited Company

PRESTIGE VINTNERS LIMITED

194 STANLEY ROAD,TEDDINGTON,TW11 8UE

Number:01734116
Status:ACTIVE
Category:Private Limited Company

SOUTHERN PROPERTY (UK) LIMITED

UNIT 42 THE COACH HOUSE,BEXLEY,DA5 1LU

Number:05914899
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