SANDBERG INDUSTRIAL LLP

79 Jackson Avenue, Nantwich, CW5 6LL, England
StatusDISSOLVED
Company No.OC323319
CategoryLimited Liability Partnership
Incorporated19 Oct 2006
Age17 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 3 days

SUMMARY

SANDBERG INDUSTRIAL LLP is an dissolved limited liability partnership with number OC323319. It was incorporated 17 years, 7 months, 15 days ago, on 19 October 2006 and it was dissolved 1 year, 4 months, 3 days ago, on 31 January 2023. The company address is 79 Jackson Avenue, Nantwich, CW5 6LL, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Nov 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-19

Documents

View document PDF

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

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: LLAD01

New address: 79 Jackson Avenue Nantwich CW5 6LL

Old address: 79 Jackson Avenue Nantwich CW5 6LL England

Change date: 2021-11-18

Documents

View document PDF

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

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: LLAD01

Change date: 2021-11-18

Old address: 45 Chells Way Stevenage SG2 0LB England

New address: 79 Jackson Avenue Nantwich CW5 6LL

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sergejs Kaminovs

Notification date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-04

Psc name: Boris Polivoda

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quartlex Ltd.

Termination date: 2019-12-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-12-04

Officer name: Optimagents Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Investmark Ltd.

Termination date: 2019-12-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ufs Consulting Ltd

Appointment date: 2019-12-04

Documents

View document PDF

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

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-27

New address: 45 Chells Way Stevenage SG2 0LB

Old address: 45 45 Chells Way Stevenage SG2 0LB England

Documents

View document PDF

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

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-27

New address: 45 45 Chells Way Stevenage SG2 0LB

Old address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-19

Documents

View document PDF

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

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-16

New address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE

Old address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Investmark Ltd.

Appointment date: 2018-04-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-04-04

Officer name: Quartlex Ltd.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Uniwell, Inc.

Termination date: 2018-04-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-04

Officer name: Tallberg Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-19

Documents

View document PDF

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

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-19

Old address: 4 Meadowbank Primrose Hill Road London NW3 3AY

New address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-19

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Uniwell, Inc.

Appointment date: 2014-09-26

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-26

Officer name: Tallberg Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-26

Officer name: Monohold A.G.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Intrahold A.G.

Termination date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-19

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Intrahold A.G.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Monohold A.G.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Mar 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ireland & Overseas Acquisitions Limited

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2010

Action Date: 19 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/10/07

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH

Documents

View document PDF

Incorporation company

Date: 19 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCAL LIMITED

1 GLENCOE MEWS,POOLE,BH12 2DW

Number:09820275
Status:ACTIVE
Category:Private Limited Company

BG 20153103 LIMITED

1ST FLOOR,LONDON,W1B 2LX

Number:09526262
Status:ACTIVE
Category:Private Limited Company

EMV CAPITAL LTD

ONE CANADA SQUARE 24TH FLOOR,LONDON,E14 5AB

Number:11412783
Status:ACTIVE
Category:Private Limited Company

JENZO CLOTHING (URMSTON) LIMITED

WAVERLEY INDUSTRIAL ESTATE,SMALL HEATH,B10 0HN

Number:01470556
Status:LIQUIDATION
Category:Private Limited Company

LANE END MPL LTD

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:10710623
Status:ACTIVE
Category:Private Limited Company

RIGHT SPACE (UK) LIMITED

8-10 TH SQUARE,WHICKHAM,NE16 4JE

Number:06387761
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