OFFICIAL CLUBS LLP

9 Britannia Court 9 Britannia Court, West Drayton, UB7 7PN, Middlesex
StatusDISSOLVED
Company No.OC325666
CategoryLimited Liability Partnership
Incorporated02 Feb 2007
Age17 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution24 May 2016
Years8 years, 15 days

SUMMARY

OFFICIAL CLUBS LLP is an dissolved limited liability partnership with number OC325666. It was incorporated 17 years, 4 months, 6 days ago, on 02 February 2007 and it was dissolved 8 years, 15 days ago, on 24 May 2016. The company address is 9 Britannia Court 9 Britannia Court, West Drayton, UB7 7PN, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-29

Old address: 2Nd Floor Luther Bouch House High Street Uxbridge Middlesex UB8 1JT

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Robin Thomas Brattel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Mr Barrie Poulter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jul 2012

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robin Thomas Brattel

Change date: 2012-03-10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Cornfield

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip Richard Cornfield

Change date: 2011-02-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-02

Officer name: Robin Thomas Brattel

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Carrie Poulter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Beverley Brattel

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robin Thomas Brattel

Change date: 2010-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars robin thomas brattel logged form

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/02/09

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars robin brattel

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars philip cornfield

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 09/01/2009 from 1 cannondown cottages maidenhead road cookham berksire SL6 9EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed barrie poulter

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Accounts

Type: LLP225

Description: Currext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/02/08

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE012125
Status:ACTIVE
Category:Charitable Incorporated Organisation

JEMMASONS PROPERTY LTD

19 PRIORS PARK,MILTON KEYNES,MK4 2BT

Number:10255917
Status:ACTIVE
Category:Private Limited Company

OMAN PROPERTIES LIMITED

THREE WAYS,SHIRLEY,CRO 8UB

Number:04896911
Status:ACTIVE
Category:Private Limited Company

S & S URBAN CONSTRUCTION LIMITED

352 FULHAM ROAD,LONDON,SW10 9UH

Number:11428528
Status:ACTIVE
Category:Private Limited Company

SUITS ME LONDON LTD

26 WAVERLEY ROAD,RAINHAM,RM13 9ND

Number:09670685
Status:ACTIVE
Category:Private Limited Company

TEL EXPERT LTD

C220D TRIDENT BUSINESS CENTRE,LONDON,SW17 9SH

Number:11327471
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