IRONMOAT LLP
Status | DISSOLVED |
Company No. | OC325723 |
Category | Limited Liability Partnership |
Incorporated | 03 Feb 2007 |
Age | 17 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 22 days |
SUMMARY
IRONMOAT LLP is an dissolved limited liability partnership with number OC325723. It was incorporated 17 years, 3 months, 26 days ago, on 03 February 2007 and it was dissolved 4 years, 2 months, 22 days ago, on 10 March 2020. The company address is First Floor First Floor, London, E1 5LP.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 21 Oct 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 18 Sep 2017
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-03
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return limited liability partnership with made up date
Date: 01 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-03
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Basinghall Limited
Change date: 2016-03-01
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-03-01
Officer name: Lothbury Finance Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Sep 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-07-30
Officer name: Lothbury Finance Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Basinghall Limited
Change date: 2015-07-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: LLAD01
New address: First Floor 61 Princelet Street London E1 5LP
Old address: 5th Floor 46 Gresham Street London EC2V 7AY
Change date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 29 Apr 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Charles Mill
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Apr 2015
Action Date: 04 Apr 2007
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2007-04-04
Officer name: Charles Mills
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-03
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Bruno Charles Rex Berry
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Scott Wilson
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stefano Marani
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Elliot Mann
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Neil Macfadyen
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alexei Jilstov
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fernando Delgado Nevares
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Eoin Angus Murray
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Evgeny Monakhov
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roderick Thomas George Hamilton
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Fairfax
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Geoffrey Edward Croft
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Matthew Cox
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ioannis Vergados
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen James Ullman
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Torsten Thiele
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Chetan Tailor
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Eve Babara Pregon
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hugo Pierre Alban Roger Picca
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Neil Peden
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tiago Veludo Parente
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Maurcio Noe
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Asif Mohamed Boda
Termination date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change person member limited liability partnership with name change date
Date: 02 Dec 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Michael Neil Peden
Change date: 2014-10-31
Documents
Change person member limited liability partnership with name change date
Date: 30 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-08-12
Officer name: Eoin Angus Murray
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: LLAD01
Change date: 2014-06-12
Old address: 4 Aztec Row Berners Road London N1 0PW
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-03
Documents
Auditors resignation limited liability partnership
Date: 28 Feb 2014
Category: Auditors
Type: LLPAUD
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Hugo Pierre Alban Roger Picca
Change date: 2014-01-15
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-15
Officer name: Scott Wilson
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Evgeny Monakhov
Change date: 2014-01-09
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Asif Mohamed Boda
Change date: 2014-01-09
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stefano Marani
Change date: 2014-01-09
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Eoin Angus Murray
Change date: 2014-01-08
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ioannis Vergados
Change date: 2014-01-08
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2014
Action Date: 08 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-08
Officer name: Charles Mill
Documents
Accounts with accounts type small
Date: 03 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 20 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-03
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Neil Macfadyen
Change date: 2012-12-10
Documents
Accounts with accounts type small
Date: 24 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 21 Aug 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-03
Documents
Annual return limited liability partnership with made up date
Date: 25 Jul 2012
Action Date: 03 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-03
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-01-04
Officer name: Hugo Pierre Alban Roger Picca
Documents
Change person member limited liability partnership with name change date
Date: 06 Feb 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alexei Jilstov
Change date: 2012-01-30
Documents
Accounts with accounts type small
Date: 20 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Legacy
Date: 18 Apr 2011
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
Documents
Accounts with accounts type small
Date: 23 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return limited liability partnership with made up date
Date: 15 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-02-03
Documents
Change person member limited liability partnership with name change date
Date: 30 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Maurcio Noe
Change date: 2009-11-24
Documents
Change person member limited liability partnership with name change date
Date: 29 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stefano Marani
Change date: 2009-10-02
Documents
Change person member limited liability partnership with name change date
Date: 19 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stefano Marani
Change date: 2009-10-02
Documents
Accounts with accounts type small
Date: 27 Sep 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars scott wilson
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: LLP288c
Description: Member's particulars hugo pierre alban roger picca logged form
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars hugo picca
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/02/09
Documents
Accounts with accounts type full
Date: 23 Sep 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/02/08
Documents
Accounts with accounts type full
Date: 09 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
BASKER RELIABILITY CONSULTANCY LTD
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 09253401 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURRET HOUSE,AMERSHAM,HP7 0AB
Number: | 07990451 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHOPIN MEWS,SWINDON,SN25 1TS
Number: | 11880609 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ABOYNE DRIVE,LONDON,SW20 0AL
Number: | 09636719 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHELMSFORD ROAD,LONDON,E18 2PW
Number: | 05219019 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 10371178 |
Status: | ACTIVE |
Category: | Private Limited Company |