INNVOTEC 9 LIMITED LIABILITY PARTNERSHIP

4 Cedar Park Cobham Road 4 Cedar Park Cobham Road, Wimborne, BH21 7SF, Dorset
StatusACTIVE
Company No.OC308041
CategoryLimited Liability Partnership
Incorporated19 May 2004
Age20 years, 16 days
JurisdictionEngland Wales

SUMMARY

INNVOTEC 9 LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC308041. It was incorporated 20 years, 16 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

Termination member limited liability partnership with name termination date

Date: 22 Apr 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-09

Officer name: Michael William Cantillon

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-19

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-19

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Colin Eric Hall

Change date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jul 2016

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-06

Officer name: Michael Cantillon

Documents

View document PDF

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

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-24

Officer name: Mr Robert Norman Campbell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-24

Officer name: John Clive Bromley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Aug 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Rohit Khandhia

Change date: 2014-06-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

Termination date: 2013-04-05

Officer name: Rashomon Services Limited

Documents

View document PDF

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

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-19

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kirankumar Mistry

Documents

View document PDF

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

View document PDF

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

View document PDF

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 Mohammed Hassan Jiva

Change date: 2012-05-31

Documents

View document PDF

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: Hermann Hreidarsson

Documents

View document PDF

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

View document PDF

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: Herman Hreidarsson

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Innvotec Film Productions Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2011

Action Date: 19 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: LLAD01

Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP

Change date: 2011-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/05/07

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/05/06

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/05/05

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed innvotec 4 LIMITED liability par tnership\certificate issued on 30/11/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 05/04/05

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 10/11/04 from: clb, 8TH floor, aldwych house 81 aldwych london WC2B 4HP

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 19 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRETT ENGINEERING STEEL NORTH LIMITED

BARRETT HOUSE,DUDLEY HILL,BD4 9HU

Number:03108926
Status:ACTIVE
Category:Private Limited Company

GOLDEN ROCK CAB LIMITED

8 ASH TREE FIELD,HARLOW,CM20 1QD

Number:10889147
Status:ACTIVE
Category:Private Limited Company

GOLEUDY CAERDYDD CYF

19 FAIRLEIGH ROAD,CARDIFF,CF11 9JT

Number:10792302
Status:ACTIVE
Category:Private Limited Company

KITEWOOD (CREEKSIDE) LIMITED

3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS

Number:10526634
Status:ACTIVE
Category:Private Limited Company

MBY LIMITED

AGS ACCOUNTANTS,DUDLEY,DY1 4RH

Number:04446063
Status:ACTIVE
Category:Private Limited Company

SIAN ALLAN CONSULTANCY LIMITED

FAIRACRE, 148 MACDONALD ROAD,SURREY,GU18 5YA

Number:06204834
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