ARMSTRONG BONHAM CARTER LLP
Status | DISSOLVED |
Company No. | OC320007 |
Category | Limited Liability Partnership |
Incorporated | 26 May 2006 |
Age | 17 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2018 |
Years | 5 years, 8 months, 21 days |
SUMMARY
ARMSTRONG BONHAM CARTER LLP is an dissolved limited liability partnership with number OC320007. It was incorporated 17 years, 11 months, 30 days ago, on 26 May 2006 and it was dissolved 5 years, 8 months, 21 days ago, on 04 September 2018. The company address is Knightrider House Knightrider House, London, EC4V 5AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Sep 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 06 Jun 2018
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-26
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: LLAD01
Change date: 2015-09-17
New address: Knightrider House 2 Knightrider Court London EC4V 5AR
Old address: 42 New Broad Street Ground Floor London EC2M 1SB
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return limited liability partnership with made up date
Date: 18 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-26
Documents
Termination member limited liability partnership with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Palermo Ltd
Documents
Change registered office address limited liability partnership with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: LLAD01
Change date: 2013-09-06
Old address: 1 Angel Court London EC2R 7HJ
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return limited liability partnership with made up date
Date: 28 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-26
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2011
Action Date: 26 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-26
Documents
Change corporate member limited liability partnership with name change date
Date: 26 May 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Palermo Ltd
Change date: 2011-05-26
Documents
Change person member limited liability partnership with name change date
Date: 26 May 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Bernard Martin Armstrong
Change date: 2011-05-26
Documents
Change person member limited liability partnership with name change date
Date: 26 May 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-26
Officer name: Tom Bonham Carter
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Palermo Ltd
Change date: 2010-11-12
Documents
Termination member limited liability partnership with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Barrie Poulter
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-26
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2009-12-02
Officer name: Palermo Ltd
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/05/09
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: LLP288c
Description: Member's particulars palermo LTD logged form
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed palermo LTD
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned loughkey management LIMITED
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/05/08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/05/07
Documents
Legacy
Date: 12 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 30/11/06
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Certificate change of name company
Date: 08 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lough mask LLP\certificate issued on 08/06/06
Documents
Some Companies
815 OLD KENT ROAD,LONDON,SE15 1NX
Number: | 05177936 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 170 CLIFFORD'S INN,LONDON,EC4A 1BY
Number: | 11427265 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O S2 ASSET MANAGEMENT LTD ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 05906496 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 TURNBERRY,CHESTER LE STREET,DH2 1LR
Number: | 08456769 |
Status: | ACTIVE |
Category: | Private Limited Company |
LT LONDON DEVELOPMENTS LIMITED
33 CENTRAL AVENUE,WALTHAM CROSS,EN8 7JH
Number: | 11098315 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11153061 |
Status: | ACTIVE |
Category: | Private Limited Company |