FINGOOD LLP

R1-11 53 Whateleys Drive R1-11 53 Whateleys Drive, Kenilworth, CV8 2GY, England
StatusDISSOLVED
Company No.OC312588
CategoryLimited Liability Partnership
Incorporated05 Apr 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Dec 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Court order

Date: 03 Sep 2015

Category: Miscellaneous

Type: OC

Description: S1096 court order to rectify

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/04/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/04/08

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/04/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/04/06

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM WASTE LTD

11 MEDLEY GROVE,LEAMINGTON SPA,CV31 2GA

Number:11224966
Status:ACTIVE
Category:Private Limited Company

DR F T CHAUDRY LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:09209384
Status:ACTIVE
Category:Private Limited Company

GB AIR CONTROL LIMITED

UNIT 14A & B,HEBDEN BRIDGE,HX7 5QQ

Number:04095187
Status:ACTIVE
Category:Private Limited Company

HARMONY AT HOME LIMITED

TOWN PLACE FARM SLOOP LANE,HAYWARDS HEATH,RH17 7NP

Number:07351678
Status:ACTIVE
Category:Private Limited Company

INDIGO ARYA (UK) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09831915
Status:ACTIVE
Category:Private Limited Company

M22 LIMITED

EBA MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:08398273
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