FINATRUST LLP

Epps Building, Unit 2, 1st Floor Epps Building, Unit 2, 1st Floor, Ashford, TN23 1BB, Kent, England
StatusDISSOLVED
Company No.OC308388
CategoryLimited Liability Partnership
Incorporated22 Jun 2004
Age19 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 03 Nov 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/08/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/07

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/06

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/08/05

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Incorporation company

Date: 22 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE STEEL SOLUTIONS LIMITED

2 NEW BARN LANGHAM ROAD,COLCHESTER,CO4 5HT

Number:11930798
Status:ACTIVE
Category:Private Limited Company

GAFLADOE LTD

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

HIGHDRATE LTD

19B STATION PARADE,LONDON,W5 3LD

Number:11479317
Status:ACTIVE
Category:Private Limited Company

IRTON HALL RESTAURANT LTD

IRTON HALL,HOLMROOK,CA19 1TA

Number:08476918
Status:ACTIVE
Category:Private Limited Company

SHARP DRIVING LIMITED

2 ARUN ROAD,SWINDON,SN25 3PB

Number:07410834
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