USIFB LLP

4 Greenfield Road 4 Greenfield Road, West Yorkshire, HD9 2JT
StatusDISSOLVED
Company No.OC328520
CategoryLimited Liability Partnership
Incorporated22 May 2007
Age16 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 years, 15 days

SUMMARY

USIFB LLP is an dissolved limited liability partnership with number OC328520. It was incorporated 16 years, 11 months, 26 days ago, on 22 May 2007 and it was dissolved 7 years, 15 days ago, on 02 May 2017. The company address is 4 Greenfield Road 4 Greenfield Road, West Yorkshire, HD9 2JT.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 02 Feb 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 09 Oct 2016

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 31 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Usi Overseas Development Holding, L.P.

Termination date: 2015-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2011

Action Date: 22 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 May 2011

Action Date: 22 May 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-05-22

Officer name: Usi Overseas Development Holding, L.P.

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Feb 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2010

Action Date: 25 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/06/09

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned u-store-it L.P.

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed usi overseas development holding, L.P.

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/05/08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: 1 portland place london W1B 1PN

Documents

View document PDF

Incorporation company

Date: 22 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJOI LIMITED

90 REDHATCH DRIVE,READING,RG6 5QR

Number:07928650
Status:ACTIVE
Category:Private Limited Company

BURROUGHES BUSINESS DEVELOPMENTS LTD

4 RIVERVIEW DRIVE,UPTON,NR13 6BH

Number:07583381
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF BRAINTREE COMMUNITY HOSPITAL

BRAINTREE COMMUNITY HOSPITAL,BRAINTREE,CM7 2QU

Number:07292072
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRAHAM HALSEY LIMITED

PARK BARN DUNMOW PARK,GREAT DUNMOW,CM6 1HS

Number:08671844
Status:ACTIVE
Category:Private Limited Company

HOUSE OF HR STONES LTD

BASEMENT FLOOR,LONDON,W6 7PJ

Number:10728521
Status:ACTIVE
Category:Private Limited Company

THE RETIREMENT HOUSING PARTNERSHIP

GLANVILLE HOUSE,TAUNTON,TA2 6BB

Number:LP005663
Status:ACTIVE
Category:Limited Partnership

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