NEW SEA ENERGY LLP

58 Station Road 58 Station Road, North Harrow, HA2 7SA, Middlesex, England
StatusDISSOLVED
Company No.OC332067
CategoryLimited Liability Partnership
Incorporated14 Oct 2007
Age16 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 24 days

SUMMARY

NEW SEA ENERGY LLP is an dissolved limited liability partnership with number OC332067. It was incorporated 16 years, 8 months, 3 days ago, on 14 October 2007 and it was dissolved 4 years, 2 months, 24 days ago, on 24 March 2020. The company address is 58 Station Road 58 Station Road, North Harrow, HA2 7SA, Middlesex, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 Jul 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2017-06-20

Psc name: Brandmax Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Jul 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brandmax Llp

Appointment date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-20

Documents

View document PDF

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

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: LLAD01

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

Change date: 2016-06-22

Old address: Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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: 18 Dec 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

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: 17 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

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: 13 Dec 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: LLAD01

Old address: Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU

Change date: 2012-11-14

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Centron Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Alteron Corp.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Oct 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: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 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: 06 Jul 2012

Action Date: 14 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2011

Action Date: 14 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Milltown Corporate Services Limited

Change date: 2010-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Feb 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Gazette notice compulsary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2010

Action Date: 14 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-14

Documents

View document PDF

Gazette notice compulsary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 14/10/08

Documents

View document PDF

Incorporation company

Date: 14 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 DECORATORS LTD

SUITE 4, COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI625127
Status:ACTIVE
Category:Private Limited Company

AMBIENT RISK LIMITED

1ST FLOOR,HUCKNALL,NG15 7AW

Number:08069507
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL CREDIT REPORTS (UK) LTD

45 SHALE STREET,BILSTON,WV14 0HF

Number:11140519
Status:ACTIVE
Category:Private Limited Company

HIGHLAND OILFIELD SERVICES GROUP LTD

HIGHLAND HOUSE HOWE MOSS DRIVE,ABERDEEN,AB21 0GL

Number:SC236007
Status:ACTIVE
Category:Private Limited Company

MONEYPASTOR LIMITED

70 MARINR AVENUE,BIRMINGHAM,B16 9EQ

Number:10002546
Status:ACTIVE
Category:Private Limited Company

PHOENIX FAMILY CARE LTD

103 GREENSIDE,CHORLEY,PR7 6AR

Number:11250992
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