GULLWING ARCHITECTURAL DEVELOPMENT AND PROPERTIES LLP
Status | DISSOLVED |
Company No. | OC313314 |
Category | Limited Liability Partnership |
Incorporated | 19 May 2005 |
Age | 19 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
GULLWING ARCHITECTURAL DEVELOPMENT AND PROPERTIES LLP is an dissolved limited liability partnership with number OC313314. It was incorporated 19 years, 13 days ago, on 19 May 2005 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 64 New Cavendish Street, London, W1G 8TB.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 12 Feb 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 25 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-05-30
New date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 27 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-23
Documents
Accounts amended with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-23
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-23
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Alice Camille Limited
Change date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Annual return limited liability partnership with made up date
Date: 05 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Feb 2013
Action Date: 30 May 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-05-31
New date: 2012-05-30
Documents
Change registered office address limited liability partnership with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: LLAD01
Change date: 2012-08-10
Old address: 65 New Cavendish Street London W1G 7LS
Documents
Annual return limited liability partnership with made up date
Date: 25 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-23
Documents
Change person member limited liability partnership with name change date
Date: 25 May 2012
Action Date: 24 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alice Camille Bamford
Change date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 24 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-23
Documents
Change corporate member limited liability partnership with name change date
Date: 24 May 2011
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-05-24
Officer name: Alice Camille Limited
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jul 2010
Action Date: 24 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-24
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 23/05/09
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 23/05/08
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 23/05/07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/06
Documents
Legacy
Date: 08 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
1/99A CHIPPENHAM ROAD,LONDON,W9 2AB
Number: | 10508406 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 SWAN GROVE,KNUTSFORD,WA16 9QF
Number: | 11934636 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLIN FARM ASHING LANE,LINCOLN,LN2 3NN
Number: | 07213415 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
151 CITY VIEW, CENTREWAY APARTMENTS,ILFORD,IG1 1NH
Number: | 09187781 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HOLLAND ROAD,LONDON,W14 8HJ
Number: | 09915596 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRULLWELL,STROUD,GL6 9HD
Number: | OC414156 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |