DINHOLD SALES LLP

Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England
StatusACTIVE
Company No.OC328905
CategoryLimited Liability Partnership
Incorporated07 Jun 2007
Age16 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 29 days

SUMMARY

DINHOLD SALES LLP is an active limited liability partnership with number OC328905. It was incorporated 16 years, 11 months, 14 days ago, on 07 June 2007 and it was dissolved 3 years, 1 month, 29 days ago, on 23 March 2021. The company address is Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Oct 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-01-13

Psc name: Georgii Terziiev

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Oct 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-01-13

Psc name: Rima Gochiashvili

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Oct 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Toth Laszlo

Notification date: 2023-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: LLAD01

Change date: 2022-11-11

New address: Unit a, 82 James Carter Road Mildenhall IP28 7DE

Old address: Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Administrative restoration company

Date: 10 Nov 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Overlux Ag

Appointment date: 2019-05-17

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cargowest Ag

Appointment date: 2019-05-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Formond Inc.

Termination date: 2019-05-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Primecross Inc.

Termination date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jan 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Rima Gochiashvili

Notification date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jan 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Georgii Terziiev

Notification date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-07

Documents

View document PDF

Administrative restoration company

Date: 18 Jan 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-07

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-07

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 30 Oct 2013

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-07

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Sep 2013

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Primecross Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Formond Inc.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: LLAD01

Change date: 2012-02-24

Old address: Suite 124 a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 14 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Dec 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Dec 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ireland & Overseas Acquisitions Limited

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: LLAD01

Old address: Suite 124a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB

Change date: 2010-07-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: LLP287

Description: Registered office changed on 27/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/06/08

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPJ (KINGSWINFORD) LIMITED

SHOP 8, BARNETT LANE,WEST MIDLANDS,DY6 9PJ

Number:06162111
Status:ACTIVE
Category:Private Limited Company

HOPEFIELDS LIMITED

1 SHERWOOD,BARNET,EN5 5AT

Number:06333096
Status:ACTIVE
Category:Private Limited Company

MDS IT LTD

91 ACORN STREET,LEICESTER,LE4 6NB

Number:10212563
Status:ACTIVE
Category:Private Limited Company

MED COLLECTIVE LTD

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:11581796
Status:ACTIVE
Category:Private Limited Company

SUILVISION LIMITED

UNIT E BIRCH BUSINESS PARK,HEYWOOD,OL10 2SX

Number:07173311
Status:ACTIVE
Category:Private Limited Company

THERRIPS LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11121512
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