ISLAND CASH REGISTERS LLP
Status | DISSOLVED |
Company No. | OC320462 |
Category | Limited Liability Partnership |
Incorporated | 20 Jun 2006 |
Age | 17 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
ISLAND CASH REGISTERS LLP is an dissolved limited liability partnership with number OC320462. It was incorporated 17 years, 11 months, 18 days ago, on 20 June 2006 and it was dissolved 4 years, 3 months, 26 days ago, on 11 February 2020. The company address is 15-16 Quay Street, Newport, PO30 5BG, Isle Of Wight.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 18 Nov 2019
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: LLAD01
Change date: 2017-09-04
Old address: 52-54 Dodnor Lane Dodnor Industrial Estate Newport Isle of Wight PO30 5XD
New address: 15-16 Quay Street Newport Isle of Wight PO30 5BG
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-02
Documents
Annual return limited liability partnership with made up date
Date: 26 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Nov 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-02
Documents
Change person member limited liability partnership with name change date
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Vanda Phipps
Change date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Nov 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 02/10/08
Documents
Legacy
Date: 02 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/06/07
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: 52-54 dodnor lane dodnor industrial estate newport isle of wight PO30 5XD
Documents
Legacy
Date: 11 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 11/06/07 from: ardmair house 2 union road cowes isle of wight PO31 7TP
Documents
Certificate change of name company
Date: 02 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed icrtouch (2006) LLP\certificate issued on 02/08/06
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Some Companies
9 SOMERTON HOUSE,LONDON,WC1H 9AA
Number: | 11547909 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE VENTILATION MANAGEMENT LIMITED
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 06994640 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY
Number: | 05030538 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL024914 |
Status: | ACTIVE |
Category: | Limited Partnership |
NO. 5 COSMO HOUSE,BARNET,EN5 4BS
Number: | 08174208 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHAMPFORD LANE,WELLINGTON,TA21 8BH
Number: | 11138465 |
Status: | ACTIVE |
Category: | Private Limited Company |