AD PARTNERS INTERNATIONAL 2 LLP

Eighth Floor Eighth Floor, London, EC4A 3AQ
StatusDISSOLVED
Company No.OC312301
CategoryLimited Liability Partnership
Incorporated18 Mar 2005
Age19 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 9 days

SUMMARY

AD PARTNERS INTERNATIONAL 2 LLP is an dissolved limited liability partnership with number OC312301. It was incorporated 19 years, 2 months, 27 days ago, on 18 March 2005 and it was dissolved 3 years, 5 months, 9 days ago, on 05 January 2021. The company address is Eighth Floor Eighth Floor, London, EC4A 3AQ.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change of name notice limited liability partnership

Date: 01 Apr 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ad partners international LLP\certificate issued on 01/04/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 24 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-18

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 01 Dec 2015

Category: Address

Type: LLAD02

Old address: Lower Mill Kingston Road Ewell Surrey KT17 2AE

New address: Q3 Randalls Way Leatherhead Surrey KT22 7TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 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: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 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: 07 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 25 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 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: 30 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 14 Jul 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 03 Jun 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-18

Officer name: Helen Burgess

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-18

Officer name: John Burgess

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 03 Jun 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 03 Jun 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/03/09

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/03/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 10/02/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/03/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/03/06

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 18 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMORIM LEACH LEGAL SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11004271
Status:ACTIVE
Category:Private Limited Company

HOME CHASE LIMITED

14 GAVIOTS GREEN,GERRARDS CROSS,SL9 7EB

Number:11802479
Status:ACTIVE
Category:Private Limited Company

J.M.R. AESTHETICS LTD

1 GRAFTON DRIVE,SOUTHPORT,PR8 2RW

Number:11912602
Status:ACTIVE
Category:Private Limited Company

M&H MOBILE VALETING LIMITED

BRON-Y-NANT OAKLEIGH,WREXHAM,LL14 2PJ

Number:09999516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RETAIL EVOLUTION LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11273586
Status:ACTIVE
Category:Private Limited Company

SENIOR OPS RECRUITMENT LTD

FLAT 28,BIRMINGHAM,B31 4BQ

Number:11860549
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