FINATRUST LLP
Status | DISSOLVED |
Company No. | OC308388 |
Category | Limited Liability Partnership |
Incorporated | 22 Jun 2004 |
Age | 19 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 3 months, 6 days |
SUMMARY
FINATRUST LLP is an dissolved limited liability partnership with number OC308388. It was incorporated 19 years, 10 months, 15 days ago, on 22 June 2004 and it was dissolved 2 years, 3 months, 6 days ago, on 01 February 2022. The company address is Epps Building, Unit 2, 1st Floor Epps Building, Unit 2, 1st Floor, Ashford, TN23 1BB, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 03 Nov 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-19
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-09-03
Documents
Notification of a person with significant control limited liability partnership
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Ronald Leslie Leonard Chandler
Notification date: 2018-09-03
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-19
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Cleveland Securities Limited
Notification date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-19
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-03-17
Officer name: Cleveland Securities
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-19
Documents
Termination member limited liability partnership with name termination date
Date: 02 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-04-29
Officer name: Paul Cuanillon
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: LLAD01
New address: Epps Building, Unit 2, 1st Floor Bridge Road Ashford Kent TN23 1BB
Change date: 2016-02-01
Old address: 126 Aldersgate Street London EC1A 4JQ
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-09-04
Officer name: Cleveland Securities
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jan 2016
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-09-04
Officer name: Sce S.A.
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Sep 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-19
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Link the World Management Limited
Change date: 2011-06-01
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Aug 2011
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Sce S.A.
Change date: 2010-08-20
Documents
Annual return limited liability partnership with made up date
Date: 21 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Nov 2009
Action Date: 19 Aug 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-08-19
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/08/08
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/07
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/06
Documents
Legacy
Date: 14 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 18 Nov 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 19/08/05
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Some Companies
CREATIVE STEEL SOLUTIONS LIMITED
2 NEW BARN LANGHAM ROAD,COLCHESTER,CO4 5HT
Number: | 11930798 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 10905880 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM ENVIRONMENTAL SERVICES LIMITED
SKIRMIE PARK,BLAIRGOWRIE,PH10 6NP
Number: | SC139681 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B STATION PARADE,LONDON,W5 3LD
Number: | 11479317 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRTON HALL,HOLMROOK,CA19 1TA
Number: | 08476918 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ARUN ROAD,SWINDON,SN25 3PB
Number: | 07410834 |
Status: | ACTIVE |
Category: | Private Limited Company |