GULLWING ARCHITECTURAL DEVELOPMENT AND PROPERTIES LLP

64 New Cavendish Street, London, W1G 8TB
StatusDISSOLVED
Company No.OC313314
CategoryLimited Liability Partnership
Incorporated19 May 2005
Age19 years, 13 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Feb 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/05/09

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/05/08

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/05/07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/05/06

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 19 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGC LIMITED

1/99A CHIPPENHAM ROAD,LONDON,W9 2AB

Number:10508406
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DANIELJ TRADING LIMITED

7 SWAN GROVE,KNUTSFORD,WA16 9QF

Number:11934636
Status:ACTIVE
Category:Private Limited Company

LINCS HOMES LTD

ASHLIN FARM ASHING LANE,LINCOLN,LN2 3NN

Number:07213415
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRAMIT TECHNOLOGIES LIMITED

151 CITY VIEW, CENTREWAY APARTMENTS,ILFORD,IG1 1NH

Number:09187781
Status:ACTIVE
Category:Private Limited Company

PRIMESTOX LIMITED

13 HOLLAND ROAD,LONDON,W14 8HJ

Number:09915596
Status:ACTIVE
Category:Private Limited Company

SCOTT HILLAM ASSOCIATES LLP

TRULLWELL,STROUD,GL6 9HD

Number:OC414156
Status:ACTIVE
Category:Limited Liability Partnership

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