DAWNRAY ESTATE CONTROL LLP
Status | DISSOLVED |
Company No. | OC318590 |
Category | Limited Liability Partnership |
Incorporated | 21 Mar 2006 |
Age | 18 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 7 days |
SUMMARY
DAWNRAY ESTATE CONTROL LLP is an dissolved limited liability partnership with number OC318590. It was incorporated 18 years, 2 months, 9 days ago, on 21 March 2006 and it was dissolved 4 months, 7 days ago, on 23 January 2024. The company address is 12 Acorn Business Park 12 Acorn Business Park, Portsmouth, PO6 3TH, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 25 Oct 2023
Category: Dissolution
Type: LLDS01
Documents
Termination member limited liability partnership with name termination date
Date: 26 Sep 2023
Action Date: 29 Jul 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Raymond William Greaves
Termination date: 2023-07-29
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: LLAD01
New address: 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th
Old address: The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX United Kingdom
Change date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: LLAD01
New address: The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX
Old address: Latchmore House, 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ
Change date: 2015-09-01
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-31
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dawn Edith Violet Greaves
Change date: 2009-10-01
Documents
Change person member limited liability partnership with name change date
Date: 10 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-10-01
Officer name: Raymond William Greaves
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: LLAD01
Change date: 2010-07-20
Old address: 51 Durley Avenue Cowplain Waterlooville Hants PO8 8UZ
Documents
Gazette filings brought up to date
Date: 08 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: LLAD01
Change date: 2010-05-17
Old address: Harbro House Crown Lane Denbigh Denbighshire LL16 3SY
Documents
Termination member limited liability partnership with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: The Quill Group Company Secretary Llp
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/12/08
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: LLP288c
Description: Member's particulars raymond greaves
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: LLP288c
Description: Member's particulars dawn greaves
Documents
Accounts amended with made up date
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/03/08
Documents
Accounts with accounts type dormant
Date: 03 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Accounts with accounts type dormant
Date: 02 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/03/07
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Certificate change of name company
Date: 30 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emenor estate control LLP\certificate issued on 30/08/06
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
HAIGH AVENUE,REDDISH STOCKPORT,SK4 1NU
Number: | 04214202 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10917543 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANNERGATE HOUSE 41 DUNDEE ROAD WEST,DUNDEE,DD5 1NB
Number: | SC380724 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINK FLAMINGOS 20TH CENTURY DESIGN LTD
PENTRE ISSA,LLANSANTFFRAID,SY22 6XQ
Number: | 08721082 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EARLY YEARS CONSORTIUM LTD
42 MONTFORD ROAD,SUNBURY-ON-THAMES,TW16 6EJ
Number: | 10261245 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FORD CLOSE,LONDON,IG8 0EG
Number: | 09294467 |
Status: | ACTIVE |
Category: | Private Limited Company |