DAWNRAY ESTATE CONTROL LLP

12 Acorn Business Park 12 Acorn Business Park, Portsmouth, PO6 3TH, Hampshire, United Kingdom
StatusDISSOLVED
Company No.OC318590
CategoryLimited Liability Partnership
Incorporated21 Mar 2006
Age18 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 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

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Oct 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/12/08

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: LLP288c

Description: Member's particulars raymond greaves

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: LLP288c

Description: Member's particulars dawn greaves

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/03/07

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 21 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE SCAFFOLDS (N.W.) LTD

HAIGH AVENUE,REDDISH STOCKPORT,SK4 1NU

Number:04214202
Status:ACTIVE
Category:Private Limited Company

EMPRITE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10917543
Status:ACTIVE
Category:Private Limited Company

MARIENDORF LIMITED

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

TOMI TILLING LTD

8 FORD CLOSE,LONDON,IG8 0EG

Number:09294467
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