SANDBERG INDUSTRIAL LLP
Status | DISSOLVED |
Company No. | OC323319 |
Category | Limited Liability Partnership |
Incorporated | 19 Oct 2006 |
Age | 17 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 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
Dissolution application strike off limited liability partnership
Date: 04 Nov 2022
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Intrahold A.G.
Documents
Appoint corporate member limited liability partnership
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Monohold A.G.
Documents
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
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
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
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
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
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
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
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/10/08
Documents
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
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/10/07
Documents
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
Some Companies
1 GLENCOE MEWS,POOLE,BH12 2DW
Number: | 09820275 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1B 2LX
Number: | 09526262 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 10710623 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 TH SQUARE,WHICKHAM,NE16 4JE
Number: | 06387761 |
Status: | ACTIVE |
Category: | Private Limited Company |