IRONMOAT LLP

First Floor First Floor, London, E1 5LP
StatusDISSOLVED
Company No.OC325723
CategoryLimited Liability Partnership
Incorporated03 Feb 2007
Age17 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Sep 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation limited liability partnership

Date: 28 Feb 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars scott wilson

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars hugo pierre alban roger picca logged form

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars hugo picca

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/02/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF


Some Companies

BASKER RELIABILITY CONSULTANCY LTD

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:09253401
Status:ACTIVE
Category:Private Limited Company

CHARLO ARCHITECTS LIMITED

TURRET HOUSE,AMERSHAM,HP7 0AB

Number:07990451
Status:ACTIVE
Category:Private Limited Company

HYBRID HEALTHCARE LTD

17 CHOPIN MEWS,SWINDON,SN25 1TS

Number:11880609
Status:ACTIVE
Category:Private Limited Company

NAKED WOODWORK LIMITED

10 ABOYNE DRIVE,LONDON,SW20 0AL

Number:09636719
Status:ACTIVE
Category:Private Limited Company

ODEGY LIMITED

27 CHELMSFORD ROAD,LONDON,E18 2PW

Number:05219019
Status:ACTIVE
Category:Private Limited Company

SWEET MOTHER REMIT LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:10371178
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