CORIOLIS ENERGY LEGACY LLP

22-24 King Street, Maidenhead, SL6 1EF, Berkshire
StatusDISSOLVED
Company No.OC328398
CategoryLimited Liability Partnership
Incorporated17 May 2007
Age17 years, 30 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 2 months, 15 days

SUMMARY

CORIOLIS ENERGY LEGACY LLP is an dissolved limited liability partnership with number OC328398. It was incorporated 17 years, 30 days ago, on 17 May 2007 and it was dissolved 10 years, 2 months, 15 days ago, on 01 April 2014. The company address is 22-24 King Street, Maidenhead, SL6 1EF, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Dec 2013

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jul 2013

Action Date: 17 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-17

Documents

View document PDF

Change of name notice limited liability partnership

Date: 20 Mar 2013

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coriolis energy LLP\certificate issued on 20/03/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 01 Jul 2011

Action Date: 17 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Victoria Caroline Portwain

Change date: 2011-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Charles Murray

Change date: 2011-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Catherine Elizabeth Ibbotson

Change date: 2011-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jul 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Harold Edward Malyon

Change date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-17

Officer name: Ms Catherine Elizabeth Stevenson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-17

Documents

View document PDF

Legacy

Date: 30 Nov 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Victoria Portwain

Change date: 2009-10-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-05

Officer name: David Charles Murray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-05

Officer name: Harold Edward Malyon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-05

Officer name: Catherine Elizabeth Stevenson

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: LLAD01

Change date: 2009-10-06

Old address: Stratton Cottage West Street Marlow Buckinghamshire SL7 2BS

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/05/09

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed catherine elizabeth stevenson

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/05/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 17 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDDIES CHILDTIME CENTRE LTD

18 WOODBANK ROAD,OMAGH,BT79 0NB

Number:NI613137
Status:ACTIVE
Category:Private Limited Company

CHADDERTON ELECTRICAL LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:11203550
Status:ACTIVE
Category:Private Limited Company

DRINK DELIVERY LTD

UNIT 38, SALFORD INNOVATION PARK,SALFORD,M6 6AJ

Number:09239269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P&J EMBLETON LIMITED

32 ESSEX AVENUE,CONSETT,DH8 8HQ

Number:09443352
Status:ACTIVE
Category:Private Limited Company

PMR GLOBAL LIMITED

SUITE 4 AND 5 WELTON GARTH COWGATE,BROUGH,HU15 1NB

Number:11346177
Status:ACTIVE
Category:Private Limited Company

SLAM SPORTS & ENTERTAINMENT MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11767433
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