BOND PARTNERS LLP

25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.OC307092
CategoryLimited Liability Partnership
Incorporated01 Mar 2004
Age20 years, 3 months, 8 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 17 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Theodoulos Papanicola

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Theophanos Odyssea

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Till

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Whitehead

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Munnery

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Costas Morfakis

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michelle King

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Griffiths

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernard Cue

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frank Gillan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vas Constantinou

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derek Betts

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Terence Hudson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Brewster

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Peter Munnery

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sotiris Christophi

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sotiris Christophi

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Hartley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Munnery

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Sellers

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288c

Description: Member's particulars theophanos odyssea

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288b

Description: Member resigned george ioannides

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288b

Description: Member resigned michael michaeliois

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288b

Description: Member resigned saroj sapkota

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288b

Description: Member resigned john daglish

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288b

Description: Member resigned stavros hadjiyiangou

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288b

Description: Member resigned michael marcus

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/03/09

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned wendy sharpe

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen sellers

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: LLP288b

Description: Member resigned andrew johnson

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: LLP288c

Description: Member's particulars george ioannides

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Accounts

Type: LLP225

Description: Prevext from 31/03/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed michael peter hartley

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/03/08

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: LLP288b

Description: Member resigned claire pettett

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: LLP288c

Description: Member's particulars george ioannides

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: LGLO

Description: Member nickolas rimes details changed by form received on 291207 for LLP OC333881

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/03/07

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF


Some Companies

ASHTON PREP SCHOOL LIMITED

GRAFTON HOUSE,ASHTON-UNDER-LYNE,OL6 6XB

Number:06611098
Status:ACTIVE
Category:Private Limited Company

DALES DBR LTD

LINTOT HOUSE,SOUTHWATER,RH13 9LA

Number:08634987
Status:ACTIVE
Category:Private Limited Company

EASSDA IRELAND LIMITED

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

SHAMA WASTI LIMITED

21 BROOKLANDS VIEW,WEST YORKSHIRE,WF2 6NA

Number:09700399
Status:ACTIVE
Category:Private Limited Company

TOP CHICKEN LIMITED

334 NORWOOD ROAD,LONDON,SE27 9AF

Number:11485381
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