URBANICITY (RIDGWAY PROJECT) LLP

11a High Street, Cobham, KT11 3DH, Surrey
StatusDISSOLVED
Company No.OC331425
CategoryLimited Liability Partnership
Incorporated15 Sep 2007
Age16 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution29 Jan 2019
Years5 years, 4 months, 19 days

SUMMARY

URBANICITY (RIDGWAY PROJECT) LLP is an dissolved limited liability partnership with number OC331425. It was incorporated 16 years, 9 months, 2 days ago, on 15 September 2007 and it was dissolved 5 years, 4 months, 19 days ago, on 29 January 2019. The company address is 11a High Street, Cobham, KT11 3DH, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Nov 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 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: 17 Nov 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Nov 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Urbanicity Developments Llp

Change date: 2014-11-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Nov 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-11-01

Officer name: Urbanicity Enterprises Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 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: 20 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2015

Action Date: 15 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2014

Action Date: 15 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert Clarke

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Urbanicity Enterprises Limited

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2013

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: 08 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2012

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: 06 Dec 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2011

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: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: LLAD01

Change date: 2011-03-03

Old address: Selbourne House Miles Lane Cobham Surrey KT11 2EE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rupert Charles Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 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: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Homes by Warwick Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/09/08

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned rupert clarke

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed urbanicity developments LLP

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: LLP225

Description: Prevext from 31/03/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 09/01/2009 from unit 4 ransomes dock business centre 35-37 parkgate road london SW11 4NP

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: LLP287

Description: Registered office changed on 18/08/2008 from 19 anhalt road battersea london SW11 4NZ

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Accounts

Type: LLP225

Description: Curr sho from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 15 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOCEAN LIMITED

8 HILLSIDE DRIVE,SHREWSBURY,SY2 5LW

Number:08166281
Status:ACTIVE
Category:Private Limited Company

COUNDON PROPERTY LTD

56 BURNHOLME AVENUE,YORK,YO31 0NB

Number:11818703
Status:ACTIVE
Category:Private Limited Company

DA.DE. PUBLISHING LTD

BRIDLEPATH COTTAGE 20 MAIN STREET,NR BOTTESFORD,NG13 0EP

Number:07532466
Status:ACTIVE
Category:Private Limited Company

INOVARA LTD

JALNA ORCHARD LANE ORCHARD LANE,KING'S LYNN,PE30 4EB

Number:08942790
Status:ACTIVE
Category:Private Limited Company

PROPELLERCOFFEE LTD

7 NORTHENDEN ROAD,SALE,M33 2DH

Number:11408381
Status:ACTIVE
Category:Private Limited Company

SPA-TECH-US LTD

23 FLIXTON ROAD,MANCHESTER,M41 5AW

Number:10219598
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