RAE NEMAZEE LLP
Status | DISSOLVED |
Company No. | OC308537 |
Category | Limited Liability Partnership |
Incorporated | 06 Jul 2004 |
Age | 19 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2022 |
Years | 2 years, 2 months, 15 days |
SUMMARY
RAE NEMAZEE LLP is an dissolved limited liability partnership with number OC308537. It was incorporated 19 years, 10 months, 26 days ago, on 06 July 2004 and it was dissolved 2 years, 2 months, 15 days ago, on 17 March 2022. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2021
Action Date: 18 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-18
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: LLAD01
Old address: 2 Barons Gate Rothschild Road Chiswick London W4 5HT
New address: 79 Caroline Street Birmingham B3 1UP
Change date: 2020-09-16
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary determination
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-06
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 29 Jan 2019
Action Date: 23 Jan 2019
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2019-01-23
Charge number: OC3085370001
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-12-21
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-06
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Yasmin Nemazee
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Susan Elizabeth Sinclair Rae
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return limited liability partnership with made up date
Date: 21 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return limited liability partnership with made up date
Date: 28 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-06
Documents
Annual return limited liability partnership with made up date
Date: 14 Sep 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-06
Documents
Change person member limited liability partnership with name change date
Date: 14 Sep 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-06
Officer name: Susan Elizabeth Sinclair Rae
Documents
Change person member limited liability partnership with name change date
Date: 14 Sep 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-07-06
Officer name: Yasmin Nemazee
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 06/07/09
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 06/07/08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: 2 barons gate rothschild road chiswick london W4 5HT
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/07/07
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 29 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 29/11/06 from: 104B barley mow centre 10 barley mow passage london W4 4PH
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/07/06
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/07/05
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 30/11/05
Documents
Legacy
Date: 15 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 15/11/04 from: 11 saint andrews court 17 bolton road chiswick london W4 3TE
Documents
Legacy
Date: 05 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 05/11/04 from: 17 eastbourne road chiswick london W4 3EB
Documents
Some Companies
AR PROPERTIES & INVESTMENTS LTD
7 COVERLEY CLOSE,LONDON,E1 5HY
Number: | 11916065 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDALE BASINGSTOKE ROAD,READING,RG7 1AS
Number: | 09198636 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 11122339 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & M DEVELOPMENTS (NI) LIMITED
KEYES HOUSE,OMAGH,BT78 1LE
Number: | NI059567 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 E SUMMERSIDE PLACE,GULLANE,EH31 2AW
Number: | SC451856 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 8 KINSHERON PLACE,EAST MOLESEY,KT8 9LH
Number: | 11812365 |
Status: | ACTIVE |
Category: | Private Limited Company |