BOND PARTNERS LLP
Status | LIQUIDATION |
Company No. | OC307092 |
Category | Limited Liability Partnership |
Incorporated | 01 Mar 2004 |
Age | 20 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BOND PARTNERS LLP is an liquidation limited liability partnership with number OC307092. It was incorporated 20 years, 3 months, 8 days ago, on 01 March 2004. The company address is 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 21 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2023
Action Date: 04 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2022
Action Date: 04 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2021
Action Date: 04 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2020
Action Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2019
Action Date: 04 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2018
Action Date: 04 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2018
Action Date: 04 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jul 2016
Action Date: 04 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2015
Action Date: 04 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2014
Action Date: 04 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-04
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 16 Jun 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order to remove/replace liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: LLAD01
Old address: Rsm Tenon 11Th Floor 66 Chiltern Street London W1U 4JT
Change date: 2014-03-17
Documents
Liquidation in administration progress report with brought down date
Date: 10 Jul 2013
Action Date: 05 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-06-05
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 05 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 17 Jan 2013
Action Date: 09 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-01-09
Documents
Liquidation in administration extension of period
Date: 17 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 13 Aug 2012
Action Date: 09 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-07-09
Documents
Liquidation administration notice deemed approval of proposals
Date: 21 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 19 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Termination member limited liability partnership with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Theodoulos Papanicola
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: LLAD01
Change date: 2012-01-17
Old address: the Grange 100 High Street London N14 6TB
Documents
Liquidation in administration appointment of administrator
Date: 17 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination member limited liability partnership with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Theophanos Odyssea
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Till
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Whitehead
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Munnery
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Costas Morfakis
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michelle King
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Griffiths
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bernard Cue
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Frank Gillan
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Vas Constantinou
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Derek Betts
Documents
Termination member limited liability partnership with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Terence Hudson
Documents
Termination member limited liability partnership with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Brewster
Documents
Annual return limited liability partnership with made up date
Date: 22 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Terence Anthony John Hudson
Change date: 2011-03-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michelle Anne King
Change date: 2011-03-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Derek George Betts
Change date: 2011-03-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-01
Officer name: Daniel Griffiths
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-01
Officer name: Frank Gillan
Documents
Legacy
Date: 03 Mar 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Accounts with accounts type medium
Date: 04 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Address
Type: LLAD01
Change date: 2010-08-18
Old address: 111 Charterhouse Street London EC1M 6AW
Documents
Appoint person member limited liability partnership
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jonathan Peter Munnery
Documents
Annual return limited liability partnership with made up date
Date: 07 Apr 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-01
Documents
Termination member limited liability partnership with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sotiris Christophi
Documents
Termination member limited liability partnership with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sotiris Christophi
Documents
Termination member limited liability partnership with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Hartley
Documents
Termination member limited liability partnership with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Munnery
Documents
Accounts with accounts type medium
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Termination member limited liability partnership with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Sellers
Documents
Change person member limited liability partnership with name change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard Till
Change date: 2009-10-01
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288c
Description: Member's particulars theophanos odyssea
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288b
Description: Member resigned george ioannides
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288b
Description: Member resigned michael michaeliois
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288b
Description: Member resigned saroj sapkota
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288b
Description: Member resigned john daglish
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288b
Description: Member resigned stavros hadjiyiangou
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: LLP288b
Description: Member resigned michael marcus
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/03/09
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: LLP288b
Description: Member resigned wendy sharpe
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed stephen sellers
Documents
Accounts with accounts type medium
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: LLP288b
Description: Member resigned andrew johnson
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: LLP288c
Description: Member's particulars george ioannides
Documents
Legacy
Date: 10 Sep 2008
Category: Accounts
Type: LLP225
Description: Prevext from 31/03/2008 to 30/04/2008
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed michael peter hartley
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/03/08
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: LLP288b
Description: Member resigned claire pettett
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: LLP288c
Description: Member's particulars george ioannides
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: LGLO
Description: LLP member global richard till details changed by form received on 18-03-2008 for LLP OC330448
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: LLP288c
Description: Member's particulars richard till
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Member resigned
Documents
Accounts with accounts type small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: LGLO
Description: Member nickolas rimes details changed by form received on 291207 for LLP OC333881
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 17/08/07 from: c/o bond partners LLP 111 charterhouse street london EC1M 6AW
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 26/07/07 from: 78 cannon street london EC4N 6HH
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/03/07
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Accounts with accounts type small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
GRAFTON HOUSE,ASHTON-UNDER-LYNE,OL6 6XB
Number: | 06611098 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTOT HOUSE,SOUTHWATER,RH13 9LA
Number: | 08634987 |
Status: | ACTIVE |
Category: | Private Limited Company |
745 ANTRIM ROAD,CO ANTRIM,BT39 0AP
Number: | NI032695 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GROUP FIVE CONSTRUCTION (UK) LIMITED
HAYS GALLERIA,LONDON,SE1 2RD
Number: | 01855441 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BROOKLANDS VIEW,WEST YORKSHIRE,WF2 6NA
Number: | 09700399 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 NORWOOD ROAD,LONDON,SE27 9AF
Number: | 11485381 |
Status: | ACTIVE |
Category: | Private Limited Company |