FINGOOD LLP
Status | DISSOLVED |
Company No. | OC312588 |
Category | Limited Liability Partnership |
Incorporated | 05 Apr 2005 |
Age | 19 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 3 months |
SUMMARY
FINGOOD LLP is an dissolved limited liability partnership with number OC312588. It was incorporated 19 years, 2 months, 3 days ago, on 05 April 2005 and it was dissolved 2 years, 3 months ago, on 08 March 2022. The company address is R1-11 53 Whateleys Drive R1-11 53 Whateleys Drive, Kenilworth, CV8 2GY, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 10 Dec 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-29
Documents
Change corporate member limited liability partnership with name change date
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: The Alpine Rose Trust
Change date: 2020-03-23
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Mar 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Dan-Pro Consulting Limited
Notification date: 2019-12-06
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Mar 2020
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-12-06
Psc name: Panagiotis Maratheftis
Documents
Accounts with accounts type dormant
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control limited liability partnership
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-12-06
Psc name: Panagiotis Maratheftis
Documents
Change to a person with significant control limited liability partnership
Date: 09 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-12-06
Psc name: Panagiotis Maratheftis
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Demetra Cosma Eagle
Change date: 2019-12-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: LLAD01
Old address: R1-11 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH England
New address: R1-11 53 Whateleys Drive Business Resource Network Kenilworth CV8 2GY
Change date: 2019-12-06
Documents
Change to a person with significant control limited liability partnership
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-12-06
Psc name: Panagiotis Maratheftis
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-12-06
Officer name: Ms Demetra Cosma Eagle
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-29
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-01-25
Psc name: Panagiotis Maratheftis
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-01-25
Officer name: Demetra Cosma Eagle
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-01-25
Officer name: The Alpine Rose Trust
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-01-25
Officer name: Westa Holding Limited
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Holding Associates Ltd
Termination date: 2019-01-25
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-10
Documents
Accounts with accounts type dormant
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 24 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: LLAD01
Change date: 2016-08-24
New address: R1-11 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH
Old address: 4 Wren Court New Road, R 1-11 Slough SL3 8JL United Kingdom
Documents
Annual return limited liability partnership with made up date
Date: 18 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-26
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Westa Holding Limited
Change date: 2016-04-18
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Holding Associates Ltd
Change date: 2016-04-18
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: LLAD01
Old address: Suite 5098 456-458 Strand London WC2R 0DZ
Change date: 2015-09-10
New address: 4 Wren Court New Road, R 1-11 Slough SL3 8JL
Documents
Court order
Date: 03 Sep 2015
Category: Miscellaneous
Type: OC
Description: S1096 court order to rectify
Documents
Annual return limited liability partnership with made up date
Date: 16 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-26
Documents
Accounts with made up date
Date: 02 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 07 May 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-26
Documents
Accounts with made up date
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-26
Documents
Accounts with made up date
Date: 08 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 31 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAD01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 31 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 31 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 31 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP02 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 31 Jul 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP02 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 09 May 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAR01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 01 Feb 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified aa was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 22 Nov 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 22 Nov 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP02 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 13 Jun 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAD01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 02 May 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAR01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 21 Feb 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 21 Feb 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 21 Feb 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP02 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 21 Feb 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP02 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 15 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Part Rectified the date of appointment on the form ll AP01 was removed from the public register on 12/04/2011 as it was inavlid of ineffective.
Documents
Legacy
Date: 15 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 15 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 15 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the date of appointment on the form ll AP01 was removed from the public register on 12/04/2011 as it was invalid or ineffective.
Documents
Legacy
Date: 15 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 15 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form LLTM01 was removed from the public register on 12/04/2011 as it was forged.
Documents
Legacy
Date: 15 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAD01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 14 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form ll AD01 was removed from the public register on 12/04/2011 as it was forged.
Documents
Legacy
Date: 13 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP02 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 13 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form ll AP02 was removed from the public register on 12/04/2011 as it was forged.
Documents
Legacy
Date: 13 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification the form ll TM01 was removed from the public register on 12/04/2011 as it was forged.
Documents
Legacy
Date: 13 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form ll TM01 was removed from the public register on 12/04/2011 as it was forged.
Documents
Legacy
Date: 13 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 13 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Part Rectified the date of appointment on the form ll AP01 was removed from the public register on 12/04/2011 as it was inavlid of ineffective.
Documents
Legacy
Date: 13 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAD01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 27 Aug 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form ll TM01 was removed from the public register on 12/04/2011 as it was forged.
Documents
Legacy
Date: 27 Aug 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form ll TM01 was removed from the public register on 12/04/2011 as it was forged.
Documents
Legacy
Date: 27 Aug 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified form ll AD01 was removed from the public register on 12/04/2011 as it was forged.
Documents
Legacy
Date: 17 Jun 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified aa was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 17 Jun 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAR01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 26 May 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 21 Apr 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 21 Apr 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAP01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 21 Apr 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLTM01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Legacy
Date: 21 Apr 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified LLAD01 was removed from the register on 03/09/2015 pursuant to court order
Documents
Accounts with made up date
Date: 05 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/04/09
Documents
Accounts with made up date
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 05/04/08
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: LLP287
Description: Registered office changed on 29/08/2008 from, 788-790 finchley road, london, NW11 7TJ
Documents
Accounts with made up date
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/07
Documents
Accounts with made up date
Date: 31 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/04/06
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: LGLO
Description: Member westa holding limite details changed by form received on 26/05/05 for LLP OC312588
Documents
Some Companies
11 MEDLEY GROVE,LEAMINGTON SPA,CV31 2GA
Number: | 11224966 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 09209384 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14A & B,HEBDEN BRIDGE,HX7 5QQ
Number: | 04095187 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN PLACE FARM SLOOP LANE,HAYWARDS HEATH,RH17 7NP
Number: | 07351678 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09831915 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBA MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG
Number: | 08398273 |
Status: | ACTIVE |
Category: | Private Limited Company |