CHAPTER 1 SEARCH LLP

Chapter 1 Search Llp C/O Melwoods Chapter 1 Search Llp C/O Melwoods, Hemel Hempstead, HP1 9QN, Herts
StatusDISSOLVED
Company No.OC330303
CategoryLimited Liability Partnership
Incorporated02 Aug 2007
Age16 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 13 days

SUMMARY

CHAPTER 1 SEARCH LLP is an dissolved limited liability partnership with number OC330303. It was incorporated 16 years, 10 months, 15 days ago, on 02 August 2007 and it was dissolved 1 year, 2 months, 13 days ago, on 04 April 2023. The company address is Chapter 1 Search Llp C/O Melwoods Chapter 1 Search Llp C/O Melwoods, Hemel Hempstead, HP1 9QN, Herts.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Jan 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-02

Documents

Change corporate member limited liability partnership with name change date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Chapter 1 Executive Search Limited

Change date: 2014-09-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-12

Old address: 2Nd Floor Viking House Swallowdale Hemel Hempstead Herts HP2 7EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jane Warner

Change date: 2012-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard John Casey

Change date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Oct 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Oct 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Chapter 1 Executive Search Limited

Change date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: LLAD01

Change date: 2010-02-02

Old address: Mayfair House 14-18 Heddon Street London W1B 4DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: LLAA01

Made up date: 2009-08-31

New date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/08/09

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 27/07/2009 from devonshire house 60 goswell road london EC1M 7AD

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned sandra guzman

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/08/08

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: LLP287

Description: Registered office changed on 02/10/2008 from 34 grosvenor gardens london SW1W 0AL

Documents

View document PDF

Incorporation company

Date: 02 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAIN'S BUTCHERS LIMITED

ORCHARD HOUSE THE TRIANGLE,EASTBOURNE,BN20 9PL

Number:02036725
Status:ACTIVE
Category:Private Limited Company

DENNIS HOUSING LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10329254
Status:ACTIVE
Category:Private Limited Company

LUX COACHING AND TRAINING LIMITED

C/O 27 PARK ROAD,LOUGHBOROUGH,LE11 2ED

Number:11836523
Status:ACTIVE
Category:Private Limited Company

MARKROD PROPERTIES LIMITED

28 SOUTHWOOD AVENUE,LONDON,N6 5RZ

Number:00549483
Status:ACTIVE
Category:Private Limited Company

RED SHRIKE PROPERTIES LIMITED

UNIT 6 THE SCHOOL HOUSE,BEXLEY,DA5 1LU

Number:05030804
Status:ACTIVE
Category:Private Limited Company

STYLEDUP FASHIONS LTD

6 WELLINGTON SQUARE,STOCKTON-ON-TEES,TS18 1RG

Number:09550293
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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