FASHION SPIRITS LLP

Office 9 Dalton House Office 9 Dalton House, London, SW19 2RR, England
StatusDISSOLVED
Company No.OC309974
CategoryLimited Liability Partnership
Incorporated11 Nov 2004
Age19 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years2 months, 7 days

SUMMARY

FASHION SPIRITS LLP is an dissolved limited liability partnership with number OC309974. It was incorporated 19 years, 5 months, 24 days ago, on 11 November 2004 and it was dissolved 2 months, 7 days ago, on 27 February 2024. The company address is Office 9 Dalton House Office 9 Dalton House, London, SW19 2RR, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: 531 E 51St. St Investment Corp.

Termination date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 Aug 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: LLAA01

New date: 2021-11-28

Made up date: 2021-11-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: LLAD01

Old address: Winnington House Woodberry Grove North Finchley London N12 0DR England

Change date: 2022-07-15

New address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-20

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-11-30

New date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: LLAD01

Old address: Royalty House 32 Sackville Street London W1S 3EA

New address: Winnington House Woodberry Grove North Finchley London N12 0DR

Change date: 2020-02-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-02-05

Officer name: Mrs. Gabriella Pizzorni De Dorado

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-02-05

Officer name: Mr. Carlos Rafael Dorado

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-02-04

Officer name: Catson Holding Corporation

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 10 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 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: 30 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Palaban Corporation

Termination date: 2014-09-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-10

Officer name: 531 E 51St. St Investment Corp.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Diskol Associates S.A.

Termination date: 2014-09-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Catson Holding Corporation

Change date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 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: 11 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-20

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: 28 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Diskol Associates S.A.

Change date: 2012-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Catson Holding Corporation

Change date: 2012-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Palaban Corporation

Change date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 05 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/11/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/11/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/11/06

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/11/05

Documents

View document PDF

Incorporation company

Date: 11 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITADEL & COUNTRY LIMITED

40 WELBECK STREET,,W1G 8LN

Number:03529720
Status:ACTIVE
Category:Private Limited Company

CORE TEK DRILLING LTD

UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC590062
Status:ACTIVE
Category:Private Limited Company

FUSION IP CARDIFF LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:05844525
Status:ACTIVE
Category:Private Limited Company

J J CAMPBELL CONTRACTS LTD

42 ANDERSON STREET,SANQUHAR,DG4 6QR

Number:SC505342
Status:ACTIVE
Category:Private Limited Company

SAFETYPROSPER LTD

108 BILTON ROAD,RUGBY,CV22 7AT

Number:11372645
Status:ACTIVE
Category:Private Limited Company

THE BEVERLEY BARN LIMITED

COUNTY FARM,BEVERLEY,HU17 0RN

Number:10344812
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