CLYDE & CO (CIS) LLP

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.OC312399
CategoryLimited Liability Partnership
Incorporated23 Mar 2005
Age19 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution16 May 2021
Years3 years, 1 month, 2 days

SUMMARY

CLYDE & CO (CIS) LLP is an dissolved limited liability partnership with number OC312399. It was incorporated 19 years, 2 months, 26 days ago, on 23 March 2005 and it was dissolved 3 years, 1 month, 2 days ago, on 16 May 2021. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-05-27

Officer name: Mr Peter Gordon Hirst

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Andrew Hartland Payton

Termination date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary determination

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: LLAD01

Change date: 2020-02-06

Old address: The St Botolph Building 138 Houndsditch London EC3A 7AR

New address: 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-04

Officer name: Mr Andrew Christopher Nicholas

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-04

Officer name: Robert Eric Pilcher

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 01 Apr 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 01 Apr 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Newdick

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-22

Officer name: Mr Michael Andrew Hartland Payton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-22

Officer name: Paul Anthony Newdick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-22

Officer name: Robert Eric Pilcher

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John William Morris

Change date: 2011-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nigel Geoffrey Brook

Change date: 2011-08-22

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John William Morris

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Whittaker

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: LLAD01

Old address: 51 Eastcheap London EC3M 1JP

Change date: 2011-08-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Parker

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resignedr dmitry alexeevich zavidov logged form

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Other

Type: LLP3

Description: Same day name change cardiff

Documents

Certificate change of name company

Date: 23 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clsi LLP\certificate issued on 23/09/09

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/03/09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/03/08

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/03/07

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars john whittaker

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: LGLO

Description: Member nigel g brook details changed by form received on 240507 for LLP OC326539

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/03/06

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Incorporation company

Date: 23 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTESHALL MANOR GODALMING LTD

2 NORTH STREET,STROOD,ME2 4SH

Number:11967028
Status:ACTIVE
Category:Private Limited Company

DURAN STORE LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:04153586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ERITH DEVELOPMENTS LIMITED

53 SHERIDAN ROAD,BELVEDERE,DA17 5AR

Number:10120024
Status:ACTIVE
Category:Private Limited Company

MARDVIC STAR LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11022588
Status:ACTIVE
Category:Private Limited Company

PRESTON SPORTS CLUB LIMITED

WEST CLIFF GROUND,PRESTON,PR1 8JP

Number:10925660
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TANZANIA LIMITED

19 BASSENTHWAITE AVENUE,MERSEYSIDE,WA11 7AB

Number:04792025
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