ARMSTRONG BONHAM CARTER LLP

Knightrider House Knightrider House, London, EC4V 5AR, England
StatusDISSOLVED
Company No.OC320007
CategoryLimited Liability Partnership
Incorporated26 May 2006
Age17 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution04 Sep 2018
Years5 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

View document PDF

Gazette notice voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Jun 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Palermo Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barrie Poulter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/05/09

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars palermo LTD logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed palermo LTD

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned loughkey management LIMITED

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 26/05/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/05/07

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 30/11/06

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNE CONSULTING LTD

815 OLD KENT ROAD,LONDON,SE15 1NX

Number:05177936
Status:ACTIVE
Category:Private Limited Company

ELY PLACE PARTNERS LTD

170 170 CLIFFORD'S INN,LONDON,EC4A 1BY

Number:11427265
Status:ACTIVE
Category:Private Limited Company

HEADFORT LIMITED

C/O S2 ASSET MANAGEMENT LTD ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:05906496
Status:ACTIVE
Category:Private Limited Company

J&L REAL ESTATE LTD

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

SPEAKING COLOURS LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11153061
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