SHORT SLEEVES LLP

4th Floor 100 Fenchurch Street, London, EC3M 5JD, United Kingdom
StatusDISSOLVED
Company No.OC319379
CategoryLimited Liability Partnership
Incorporated28 Apr 2006
Age18 years, 19 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 9 days

SUMMARY

SHORT SLEEVES LLP is an dissolved limited liability partnership with number OC319379. It was incorporated 18 years, 19 days ago, on 28 April 2006 and it was dissolved 2 years, 11 months, 9 days ago, on 08 June 2021. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Mar 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: LLAD01

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Change date: 2020-12-18

Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 May 2019

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Natasha Anahid Elizabeth Evans

Notification date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-28

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 May 2019

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-02-23

Psc name: Kirit Doshi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Camilla Sogaard Hansen

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Natasha Anahid Elizabeth Evans

Appointment date: 2018-02-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kirit Doshi

Termination date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Camilla Sogaard Hansen

Change date: 2015-08-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Camilla Hansen Smith

Change date: 2015-08-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Evans

Change date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-19

Officer name: Camilla Sogarrd Hansen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-28

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: LLAD01

Change date: 2013-03-13

Old address: C/O Brebners the Quadrangle 180 Wardour Street London W1F 8FY

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kirit Doshi

Change date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/04/09

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: LGLO

Description: LLP member global christopher evans details changed by form received on 30-04-2009 for LLP OC332876

Documents

Legacy

Date: 05 May 2009

Category: Officers

Type: LGLO

Description: LLP member global christopher evans details changed by form received on 30-04-2009 for LLP OC332121

Documents

Legacy

Date: 05 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars christopher evans

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: LGLO

Description: LLP member global mark evans details changed by form received on 30-04-2009 for LLP OC332876

Documents

Legacy

Date: 05 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars mark evans

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: LLP287

Description: Registered office changed on 14/11/2008 from c/o spiro bentley 4TH floor paramount house 162-170 wardour street london W1F 8ZY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: LGLO

Description: LLP member global christopher evans details changed by form received on 14-06-2008 for LLP OC332121

Documents

Legacy

Date: 17 Jun 2008

Category: Officers

Type: LGLO

Description: LLP member global christopher evans details changed by form received on 14-06-2008 for LLP OC332876

Documents

Legacy

Date: 17 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars christopher evans

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/04/08

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: LGLO

Description: LLP member global camilla hansen details changed by form received on 14-06-2008 for LLP OC332876

Documents

Legacy

Date: 17 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars camilla hansen

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/04/07

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: LLP288c

Description: Member's particulars christopher evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 28 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPET-RITE (EDINBURGH) LIMITED

181-183 MORRISON STREET,,EH3 8DZ

Number:SC106356
Status:ACTIVE
Category:Private Limited Company

CHANGE 2 LIMITED

THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:04453393
Status:ACTIVE
Category:Private Limited Company

DPH ENGINEERING SOLUTIONS LTD

77 MOUNTAIN VIEW,BRIDGEND,CF33 4EH

Number:09839841
Status:ACTIVE
Category:Private Limited Company

IMAGINE MEDIA CONSULTING LTD

20 LEXINGTON APARTMENTS,SLOUGH,SL2 5GQ

Number:10730841
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KOLLINGTREE FEATHERSTONE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11487296
Status:ACTIVE
Category:Private Limited Company

ROLIGHT LIMITED

47 HERBERT STREET,CONGLETON,CW12 1RE

Number:09127348
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