INNVOTEC 3 LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC308040 |
Category | Limited Liability Partnership |
Incorporated | 19 May 2004 |
Age | 19 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INNVOTEC 3 LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC308040. It was incorporated 19 years, 11 months, 23 days ago, on 19 May 2004. The company address is 4 Cedar Park Cobham Road 4 Cedar Park Cobham Road, Wimborne, BH21 7SF, Dorset.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return limited liability partnership with made up date
Date: 28 Jul 2016
Action Date: 19 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change person member limited liability partnership with name change date
Date: 12 Aug 2015
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-06-24
Officer name: Mr John Gary Self
Documents
Change person member limited liability partnership with name change date
Date: 03 Aug 2015
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-06-24
Officer name: Professor David Bartram
Documents
Change person member limited liability partnership with name change date
Date: 03 Aug 2015
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-06-24
Officer name: Jeremy Anthony Montagu Alwyn Selfe
Documents
Change person member limited liability partnership with name change date
Date: 03 Aug 2015
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Makram Abboud
Change date: 2014-06-24
Documents
Annual return limited liability partnership with made up date
Date: 28 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-19
Documents
Change person member limited liability partnership with name change date
Date: 19 Mar 2015
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-09-04
Officer name: Karim Abboud
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 07 Aug 2014
Action Date: 19 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-19
Documents
Termination member limited liability partnership with name termination date
Date: 07 Aug 2014
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rashomon Services Limited
Termination date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 14 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-19
Documents
Change person member limited liability partnership with name change date
Date: 14 Jun 2013
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr John Gary Self
Change date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 22 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-19
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Saroja Tiagi
Change date: 2012-05-31
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Pratap Tiagi
Change date: 2012-05-31
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-05-31
Officer name: Szilard Nemeth
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stanislav Varga
Change date: 2012-05-31
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Jun 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-05-31
Officer name: Rashomon Services Limited
Documents
Change person member limited liability partnership with name change date
Date: 22 Jun 2012
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William Lewin Buckler
Change date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return limited liability partnership with made up date
Date: 06 Jul 2011
Action Date: 19 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-19
Documents
Termination member limited liability partnership with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Innvotec Film Productions Limited
Documents
Gazette filings brought up to date
Date: 05 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change registered office address limited liability partnership with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: LLAD01
Change date: 2011-05-26
Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return limited liability partnership with made up date
Date: 23 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return limited liability partnership with made up date
Date: 26 Oct 2009
Action Date: 19 May 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-05-19
Documents
Annual return limited liability partnership with made up date
Date: 26 Oct 2009
Action Date: 19 May 2008
Category: Annual-return
Type: LLAR01
Made up date: 2008-05-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/05/07
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/05/06
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/05/05
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 15 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: LGLO
Description: Member bespoke (ukfs) films details changed by form received on 171104 for LLP OC302832
Documents
Some Companies
45 CLEY HALL DRIVE,SPALDING,PE11 2EB
Number: | 10412344 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 07380781 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 05065945 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATIE O'HARE CONSULTANCY LIMITED
26 THORN ROAD,FARNHAM,GU10 4TU
Number: | 10959331 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX
Number: | 10679132 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART BUSINESS SUPPORT SERVICES LIMITED
332 MARSH LANE,BIRMINGHAM,B23 6HP
Number: | 11202560 |
Status: | ACTIVE |
Category: | Private Limited Company |