GENERATION SPITALFIELDS TWO LLP

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusDISSOLVED
Company No.OC325534
CategoryLimited Liability Partnership
Incorporated24 Jan 2007
Age17 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 10 months, 11 days

SUMMARY

GENERATION SPITALFIELDS TWO LLP is an dissolved limited liability partnership with number OC325534. It was incorporated 17 years, 4 months, 22 days ago, on 24 January 2007 and it was dissolved 8 years, 10 months, 11 days ago, on 04 August 2015. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Apr 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alan Norman Artus

Change date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gareth James Davies

Change date: 2014-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alan Norman Artus

Change date: 2014-05-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-04

Old address: 66 Chiltern Street London W1U 4JT

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts amended with made up date

Date: 27 Jan 2014

Action Date: 05 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-05

Documents

View document PDF

Accounts amended with made up date

Date: 27 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alan Norman Artus

Change date: 2012-12-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-24

Officer name: Alan Norman Artus

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: LLAD01

Change date: 2010-11-05

Old address: 82 St John Street London EC1M 4JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/01/09

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 05/04/08

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CARE EXPERT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11123203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMC MARINE LIMITED

BEESTON LODGE BEESTON LANE,NORWICH,NR10 3TN

Number:11518289
Status:ACTIVE
Category:Private Limited Company

D GIBSON FINANCE CONTRACTING LTD

2 DAUNT CLOSE,AYLESBURY,HP19 9AR

Number:11262233
Status:ACTIVE
Category:Private Limited Company

GSL PROJECT MANAGEMENT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11392051
Status:ACTIVE
Category:Private Limited Company

HARLEY-KATES LTD

46 MAIN STREET,PEMBROKE,SA71 4NP

Number:08110961
Status:ACTIVE
Category:Private Limited Company

MHH (WHITWELL) LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:11646943
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