FIREFLY INTERIORS LLP

139e Trinity Road, London, SW17 7HJ
StatusDISSOLVED
Company No.OC329598
CategoryLimited Liability Partnership
Incorporated05 Jul 2007
Age16 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution23 Feb 2016
Years8 years, 3 months, 22 days

SUMMARY

FIREFLY INTERIORS LLP is an dissolved limited liability partnership with number OC329598. It was incorporated 16 years, 11 months, 11 days ago, on 05 July 2007 and it was dissolved 8 years, 3 months, 22 days ago, on 23 February 2016. The company address is 139e Trinity Road, London, SW17 7HJ.



Company Fillings

Gazette dissolved voluntary

Date: 23 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Nov 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Hugh Ian Boston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-28

Officer name: Mary Zelie Jane Boston

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2009

Action Date: 19 Aug 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: LLP225

Description: Prevext from 31/07/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/08/08

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed hugh ian boston

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: LLP287

Description: Registered office changed on 03/04/2008 from 6 fir tree avenue boothstown worsley manchester M28 1LP

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned julie talbot

Documents

View document PDF

Incorporation company

Date: 05 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMIS COMMUNICATIONS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08593771
Status:ACTIVE
Category:Private Limited Company

COLNE INTERIORS LIMITED

5 ALEXANDRA ROAD,UXBRIDGE,UB8 2PQ

Number:11333123
Status:ACTIVE
Category:Private Limited Company

GILMORE GARDEN LIMITED

OFFICE 7,SOUTHPORT,PR8 5AB

Number:11699121
Status:ACTIVE
Category:Private Limited Company

MESAMIS CHESTERFIELD LIMITED

19 OLD ROAD,CHESTERFIELD,S40 2RE

Number:07264916
Status:ACTIVE
Category:Private Limited Company

PREMIER STUDENT HALLS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:07623999
Status:ACTIVE
Category:Private Limited Company
Number:LP012892
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