TRANSITIONAL MARKETS CONSULTANCY LLP
Status | DISSOLVED |
Company No. | OC328714 |
Category | Limited Liability Partnership |
Incorporated | 01 Jun 2007 |
Age | 17 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 4 days |
SUMMARY
TRANSITIONAL MARKETS CONSULTANCY LLP is an dissolved limited liability partnership with number OC328714. It was incorporated 17 years, 4 days ago, on 01 June 2007 and it was dissolved 2 years, 4 months, 4 days ago, on 01 February 2022. The company address is Office 207 Jewry Street, London, EC3N 2EX, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 03 Nov 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: LLAD01
Change date: 2020-09-10
Old address: Office 309 Dawson House Jewry Street London EC3N 2EX England
New address: Office 207 Jewry Street London EC3N 2EX
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: LLAD01
Change date: 2019-02-15
Old address: Hamilton House Mabledon Place London WC1H 9BB England
New address: Office 309 Dawson House Jewry Street London EC3N 2EX
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-11-14
Officer name: Inspario Limited
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-01
Documents
Change sail address limited liability partnership with new address
Date: 01 Jun 2016
Category: Address
Type: LLAD02
New address: C/O Dbs Accountants 6 Glassworld Cambridge Road Industrial Estate Milton Cambridge Cambridge CB24 6AZ
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-07-03
Officer name: Inspario Limited
Documents
Termination member limited liability partnership with name termination date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Natalia Seduva
Termination date: 2015-07-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: LLAD01
New address: Hamilton House Mabledon Place London WC1H 9BB
Change date: 2015-06-30
Old address: Office 209 Mabledon Place Hamilton House, Bloomsbury London WC1H 9BB
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-01
Documents
Change sail address limited liability partnership with new address
Date: 01 Jun 2015
Category: Address
Type: LLAD02
New address: C/O Dbs Accountants 6 Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: LLAD01
Old address: C/O Dbs Accountants Unit 6 Glassworld Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ
Change date: 2014-06-04
Documents
Annual return limited liability partnership with made up date
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-01
Documents
Change person member limited liability partnership with name change date
Date: 02 Jun 2014
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Natalia Seduva
Change date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-01
Documents
Change person member limited liability partnership with name change date
Date: 04 Jun 2013
Action Date: 08 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Vadim Malkin
Change date: 2012-11-08
Documents
Change person member limited liability partnership with name change date
Date: 30 Apr 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Natalia Seduva
Change date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination member limited liability partnership with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Giovanni Iodice
Documents
Annual return limited liability partnership with made up date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-01
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: LLAD01
Old address: 17 Sherbourne Close Cambridge CB4 1RT
Change date: 2011-10-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return limited liability partnership with made up date
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-01
Documents
Appoint person member limited liability partnership
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Natalia Seduva
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination member limited liability partnership with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Zhanna Lyapunova
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/06/09
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/06/08
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
BARRATT PROPERTY CONSULTANTS LTD
26 LYTHAM CLOSE,SUTTON COLDFIELD,B76 1XS
Number: | 07181048 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BROOMHILL ROAD,BONNYBRIDGE,FK4 2AH
Number: | SC392702 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAT & BALL,SEVENOAKS,TN13 3PF
Number: | 09065020 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAR SHIRES,EASINGWOLD,YO61 3EJ
Number: | 04718119 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX NATURAL PRODUCTS LIMITED
UNIT A4 BRIDGE ROAD INDUSTRIAL,SOUTHALL,UB2 4AB
Number: | 02678112 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHORE ROAD MANAGEMENT NO 1 COMPANY LIMITED
168 WARREN ROAD,,BT21 0PJ
Number: | NI072704 |
Status: | ACTIVE |
Category: | Private Limited Company |