RAE NEMAZEE LLP

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.OC308537
CategoryLimited Liability Partnership
Incorporated06 Jul 2004
Age19 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution17 Mar 2022
Years2 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

Gazette dissolved liquidation

Date: 17 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary determination

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/07/09

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 06/07/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/07/07

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/07/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/07/05

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/11/05

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR PROPERTIES & INVESTMENTS LTD

7 COVERLEY CLOSE,LONDON,E1 5HY

Number:11916065
Status:ACTIVE
Category:Private Limited Company

AVANTI CYCLING LTD

LYNDALE BASINGSTOKE ROAD,READING,RG7 1AS

Number:09198636
Status:ACTIVE
Category:Private Limited Company

AWAKENED ENERGY LIMITED

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

MAC LANGUAGE & TOURISM LTD

23 E SUMMERSIDE PLACE,GULLANE,EH31 2AW

Number:SC451856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THIEF BLOCKER LIMITED

FLAT 8 KINSHERON PLACE,EAST MOLESEY,KT8 9LH

Number:11812365
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