WELTON INVESTMENTS LLP

2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England
StatusDISSOLVED
Company No.OC313716
CategoryLimited Liability Partnership
Incorporated11 Jun 2005
Age19 years, 6 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 25 days

SUMMARY

WELTON INVESTMENTS LLP is an dissolved limited liability partnership with number OC313716. It was incorporated 19 years, 6 days ago, on 11 June 2005 and it was dissolved 3 years, 8 months, 25 days ago, on 22 September 2020. The company address is 2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-25

Officer name: Convex Credit Ltd.

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-02-04

Psc name: Convex Credit Ltd.

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Jan 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-17

Officer name: Formond Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cargowest Ag

Appointment date: 2019-05-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Primecross Inc.

Termination date: 2019-05-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-05-17

Officer name: Overlux Ag

Documents

View document PDF

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

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: LLAD01

Change date: 2019-05-30

New address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE

Old address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ England

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Nov 2018

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Primecross Inc.

Change date: 2012-05-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Nov 2018

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-05-01

Officer name: Formond Inc.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Convex Credit Ltd.

Appointment date: 2017-03-27

Documents

View document PDF

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

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: LLAD01

New address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ

Change date: 2017-04-20

Old address: Suite 1 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bta development investments LLP\certificate issued on 31/08/14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-11

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Formond Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Primecross Inc.

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: LLAD01

Old address: , 39 Wetherby Mansions, Earls Court Square, London, SW5 9BH

Change date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Nov 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Milltown Corporate Services Limited

Change date: 2010-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Nov 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/06/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/06/07

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/06/06

Documents

View document PDF

Incorporation company

Date: 11 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBULL GLOBAL INVESTMENTS LTD

60 HIGH STREET,OXFORD,OX1 4AT

Number:11020850
Status:ACTIVE
Category:Private Limited Company

GRIFFIN RESIDENTIAL LETTINGS LIMITED

93 COTMANDENE CRESCENT,ORPINGTON,BR5 2RA

Number:10630747
Status:ACTIVE
Category:Private Limited Company

K87DER LIMITED

MANDORA HOUSE,ALDERSHOT,GU11 2PW

Number:11663028
Status:ACTIVE
Category:Private Limited Company

MERINO AEROSPACE FINANCE 36566 LIMITED

1ST FLOOR, CONNAUGHT HOUSE,DUBLIN,

Number:FC033260
Status:ACTIVE
Category:Other company type

MIRUSPROPERTY LIMITED

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:05592295
Status:ACTIVE
Category:Private Limited Company

SK OFFSHORE LIMITED

GROUND FLOOR, SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:11807423
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