TRANSITIONAL MARKETS CONSULTANCY LLP

Office 207 Jewry Street, London, EC3N 2EX, England
StatusDISSOLVED
Company No.OC328714
CategoryLimited Liability Partnership
Incorporated01 Jun 2007
Age17 years, 4 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 03 Nov 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Giovanni Iodice

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Natalia Seduva

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zhanna Lyapunova

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/06/09

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/06/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 01 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRATT PROPERTY CONSULTANTS LTD

26 LYTHAM CLOSE,SUTTON COLDFIELD,B76 1XS

Number:07181048
Status:ACTIVE
Category:Private Limited Company

BMES (SCOTLAND) LIMITED

33 BROOMHILL ROAD,BONNYBRIDGE,FK4 2AH

Number:SC392702
Status:ACTIVE
Category:Private Limited Company

DMB LAW LIMITED

THE OLD BAT & BALL,SEVENOAKS,TN13 3PF

Number:09065020
Status:ACTIVE
Category:Private Limited Company

FAR SHIRES LIMITED

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
Number:NI072704
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