DRAWBRIDGE (UK) LLP

7 Clarges Street 7 Clarges Street, London, W1J 8AE, England
StatusDISSOLVED
Company No.OC322152
CategoryLimited Liability Partnership
Incorporated05 Sep 2006
Age17 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 5 months, 2 days

SUMMARY

DRAWBRIDGE (UK) LLP is an dissolved limited liability partnership with number OC322152. It was incorporated 17 years, 8 months, 15 days ago, on 05 September 2006 and it was dissolved 5 years, 5 months, 2 days ago, on 18 December 2018. The company address is 7 Clarges Street 7 Clarges Street, London, W1J 8AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Sep 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-09-05

Officer name: Fortress Investment Group (Uk) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Sep 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-06-02

Psc name: Fortress Investment Group (Uk) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-05

Documents

View document PDF

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

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: LLAD01

New address: 7 Clarges Street Fourth Floor London W1J 8AE

Change date: 2017-05-09

Old address: 5 Savile Row London W1S 3PD

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-02

Officer name: Stephen Pinkster

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Paul Fegan

Appointment date: 2017-01-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-13

Officer name: Randel Freeman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-30

Officer name: Torbjorn Haugen

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 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: 25 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Miriam Thomas

Termination date: 2014-10-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Pinkster

Appointment date: 2014-10-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-22

Officer name: Mr Torbjorn Haugen

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-06-12

Officer name: Mr Randel Freeman

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 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: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Kauffman

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 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: 02 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Callanan

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 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: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Fegan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Fortress Investment Group (Uk) Limited

Change date: 2010-09-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-05

Officer name: William Callanan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas Paul Fegan

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Miriam Thomas

Change date: 2009-10-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Callanan

Change date: 2009-10-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-05

Officer name: Robert Kauffmann

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-05

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned jonathan ratcliffe

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned stephen irvine

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned paul langley

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/09/08

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed paul langley

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen irvine

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned paul southgate

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/09/07

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: red wolf house 5-10 bolton street london W1J 8BA

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 05 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL TIED UP (UK) LIMITED

170 HIGH LANE EAST,ILKESTON,DE7 6HZ

Number:08161295
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER BARBER FOOD SOLUTIONS LIMITED

5A FRASCATI WAY,MAIDENHEAD,SL6 4UY

Number:07994247
Status:ACTIVE
Category:Private Limited Company

EXULTANT PROPERTIES LIMITED

13 STRONE WAY,HAYES,UB4 9RU

Number:09895220
Status:ACTIVE
Category:Private Limited Company

HNW CONSULTANCY LIMITED

BRICK HOUSE, 150A STATION ROAD,MILTON KEYNES,MK17 8SG

Number:11614868
Status:ACTIVE
Category:Private Limited Company

ROAD TRANSPORT CONNECTION LIMITED

66 ORANGE HILL ROAD,EDGWARE,HA8 0TN

Number:10135084
Status:ACTIVE
Category:Private Limited Company

TASTY BRIGHTON LTD

KINGS PARADE 15,BRIGHTON,BN1 6JT

Number:11646662
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