FIELD FISHER WATERHOUSE DEUTSCHLAND LLP

Riverbank House Riverbank House, London, EC4R 3TT
StatusDISSOLVED
Company No.OC327188
CategoryLimited Liability Partnership
Incorporated29 Mar 2007
Age17 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 20 days

SUMMARY

FIELD FISHER WATERHOUSE DEUTSCHLAND LLP is an dissolved limited liability partnership with number OC327188. It was incorporated 17 years, 2 months, 21 days ago, on 29 March 2007 and it was dissolved 4 months, 20 days ago, on 30 January 2024. The company address is Riverbank House Riverbank House, London, EC4R 3TT.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 01 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-04-30

Officer name: Michael Adam

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Felix Wittern

Termination date: 2022-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexandra Von Bismarck

Termination date: 2022-04-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Florian Streiber

Termination date: 2022-04-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-04-13

Officer name: Philipp Stricharz

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Oct 2015

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-05-01

Officer name: Mr Florian Streiber

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: LLAD01

Old address: 35 Vine Street London EC3N 2AA

Change date: 2014-05-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-29

Officer name: Philipp Stricharz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Field Fisher Waterhouse Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Apr 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Field Fisher Waterhouse Llp

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexandra Von Bismarck

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philipp Stricharz

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Felix Wittern

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Adam

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philipp Plog

Change date: 2011-03-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Philipp Stricharz

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alexandra Von Bismarck

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Felix Wittern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-28

Officer name: Philipp Plog

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Demmel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: LLP225

Description: Prevext from 31/03/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 20/03/09

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/03/08

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 CONTRACTING LIMITED

30 BANKSIDE,OXFORDSHIRE,OX5 1JE

Number:03784889
Status:ACTIVE
Category:Private Limited Company

APEX AUTOMOTIVE LTD

UNIT 2 HILBRE BUSINESS PARK CARR LANE,HOYLAKE,CH47 4AZ

Number:07062564
Status:ACTIVE
Category:Private Limited Company

AURIGA PROFESSIONAL SERVICES LIMITED

166 NORTHWOOD WAY,NORTHWOOD,HA6 1RB

Number:07644130
Status:ACTIVE
Category:Private Limited Company

CONCEPT 2 LAUNCH (MJR) LIMITED

6 STREAMSIDE,CHELTENHAM,GL52 8XG

Number:10829204
Status:ACTIVE
Category:Private Limited Company

FRESHSENSE LTD

APARTMENT 35 11 HARBET ROAD,PADDINGTON,W2 1AJ

Number:09483817
Status:ACTIVE
Category:Private Limited Company

PARASPECKLE LTD

14 ROSSHILL INDUSTRIAL PK,SOUTHEND-ON-SEA,SS2 5PZ

Number:11752072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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