GO INVESTMENT PARTNERS LLP
Status | LIQUIDATION |
Company No. | OC310067 |
Category | Limited Liability Partnership |
Incorporated | 18 Nov 2004 |
Age | 19 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GO INVESTMENT PARTNERS LLP is an liquidation limited liability partnership with number OC310067. It was incorporated 19 years, 6 months, 3 days ago, on 18 November 2004. The company address is 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Address
Type: LLAD01
Old address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW England
Change date: 2023-01-07
New address: 25 Farringdon Street London EC4A 4AB
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Termination member limited liability partnership with name termination date
Date: 18 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-12-17
Officer name: Staffan Bent Elmgren
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-14
Documents
Termination member limited liability partnership with name termination date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kenji Iwamoto
Termination date: 2022-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Yoshikazu Maeda
Termination date: 2022-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-09-30
Officer name: Toshiaki Oguchi
Documents
Termination member limited liability partnership with name termination date
Date: 01 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-08-31
Officer name: James Dong Han
Documents
Mortgage satisfy charge full limited liability partnership
Date: 15 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 08 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-14
Documents
Termination member limited liability partnership with name termination date
Date: 08 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Robert Butler
Termination date: 2021-11-03
Documents
Accounts with accounts type full
Date: 12 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paola Perotti
Termination date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-14
Documents
Accounts with accounts type full
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-14
Documents
Accounts with accounts type full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-14
Documents
Accounts with accounts type full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Jun 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-02-16
Officer name: Mr Yoshikazu Maeda
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Jun 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Kenji Iwamoto
Appointment date: 2018-02-16
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Jun 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-02-16
Officer name: Mr Toshiaki Oguchi
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-14
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-31
Officer name: Mr James Dong Han
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-19
Officer name: Mr Peter Robert Butler
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-31
Officer name: Stephen Paul Brown
Documents
Change person member limited liability partnership with name change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-31
Officer name: Mr Kodorul Amin
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Staffan Bent Elmgren
Appointment date: 2017-07-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Paola Perotti
Appointment date: 2017-07-01
Documents
Accounts with accounts type full
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-28
Documents
Appoint person member limited liability partnership with appointment date
Date: 28 Nov 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-09-16
Officer name: Mr James Dong Han
Documents
Accounts with accounts type full
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person member limited liability partnership with name change date
Date: 25 Aug 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-03-07
Officer name: Peter Robert Butler
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Aug 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Governance for Owners Holdings Limited
Change date: 2016-03-07
Documents
Change person member limited liability partnership with name change date
Date: 25 Aug 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-03-07
Officer name: Stephen Paul Brown
Documents
Change person member limited liability partnership with name change date
Date: 25 Aug 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-03-07
Officer name: Mr Kodorul Amin
Documents
Termination member limited liability partnership with name termination date
Date: 09 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-07-31
Officer name: Mark O'connor
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jun 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-03-18
Officer name: Alexander Hirsch
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jun 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-04-30
Officer name: Gareth Stephens
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-05-01
Officer name: Mr Kodorul Amin
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: LLAD01
New address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW
Old address: Bury House 31 Bury Street London EC3A 5AR
Change date: 2016-03-07
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Governance for Owners Holdings Limited
Appointment date: 2015-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-31
Officer name: Go Investment Partners Group Llp
Documents
Termination member limited liability partnership with name termination date
Date: 17 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-02-05
Officer name: Marc Schartz
Documents
Termination member limited liability partnership with name termination date
Date: 17 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-02-05
Officer name: Roland Rott
Documents
Annual return limited liability partnership with made up date
Date: 09 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: LLAD01
Old address: C/O Go Investment Partners Bury House Bury Street 31 Bury Street London EC3A 5AR England
Change date: 2015-12-08
New address: Bury House 31 Bury Street London EC3A 5AR
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: LLAD01
Change date: 2015-10-26
Old address: Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
New address: C/O Go Investment Partners Bury House Bury Street 31 Bury Street London EC3A 5AR
Documents
Accounts with accounts type full
Date: 14 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-06-19
Officer name: Go Investment Partners Group Llp
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Jan 2015
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Go Investment Partners Group Llp
Change date: 2010-05-01
Documents
Annual return limited liability partnership with made up date
Date: 01 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-28
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-09-01
Officer name: Mr Alexander Hirsch
Documents
Accounts with accounts type full
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 13 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-05-01
Officer name: Governance for Owners Group Llp
Documents
Certificate change of name company
Date: 30 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed governance for owners LLP\certificate issued on 30/04/14
Documents
Termination member limited liability partnership with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anne Kirkeby
Documents
Termination member limited liability partnership with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Shreya Shah
Documents
Termination member limited liability partnership with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ingrid Porteous
Documents
Termination member limited liability partnership with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Chikako Matsumoto
Documents
Termination member limited liability partnership with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Trina Mansfield
Documents
Termination member limited liability partnership with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alexander Hirsch
Documents
Termination member limited liability partnership with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Helene Gilbert
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kalina Lazarova
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Kellar
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rebecca Coriat
Documents
Termination member limited liability partnership with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Josiane Fanguinoveny
Documents
Termination member limited liability partnership with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nadejda Shvab
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Helene Gilbert
Change date: 2014-01-20
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Chikako Matsumoto
Change date: 2014-01-20
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jonathan Kellar
Change date: 2014-01-21
Documents
Termination member limited liability partnership with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Birchall
Documents
Change person member limited liability partnership with name change date
Date: 06 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: David John Birchall
Change date: 2014-01-01
Documents
Change person member limited liability partnership with name change date
Date: 06 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Gareth Stephens
Documents
Change person member limited liability partnership with name change date
Date: 02 Jan 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-12-20
Officer name: Alexander Hirsch
Documents
Annual return limited liability partnership with made up date
Date: 05 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-28
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 16 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gareth Stephens
Change date: 2013-04-16
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Marc Schartz
Change date: 2012-12-15
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nadejda Shvab
Change date: 2012-07-02
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Shreya Shah
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-12-01
Officer name: Roland Rott
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-18
Officer name: Alexander Hirsch
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-18
Officer name: Ingrid Porteous
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-18
Officer name: Anne Mette Kirkeby
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-18
Officer name: Trina Constance Mansfield
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Governance for Owners Group Llp
Change date: 2010-06-10
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-18
Officer name: Helene Gilbert
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-18
Officer name: Josiane Fanguinoveny
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Rebecca Elena Coriat
Change date: 2013-04-08
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-18
Officer name: Peter Robert Butler
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Paul Brown
Change date: 2011-11-18
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-06-10
Officer name: Kodorul Amin
Documents
Change person member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-18
Officer name: David John Birchall
Documents
Termination member limited liability partnership with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tim Walkley
Documents
Termination member limited liability partnership with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Synva Midtboe
Documents
Some Companies
48/50 WAKEFIELD ROAD,PONTEFRACT,WF7 7AB
Number: | 10579582 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,SOUTH CROYDON,CR2 9LH
Number: | 06342894 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDONALD BLOW DRY BAR LIMITED
19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN
Number: | NI618431 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLEBE PARK,EYAM,S32 5RH
Number: | 06436991 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WATERTON,SWANLEY,BR8 7EU
Number: | 11525424 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA
Number: | 03471606 |
Status: | ACTIVE |
Category: | Private Limited Company |