FIERI LLP

20 St. Dunstan's Hill, London, EC3R 8HL
StatusDISSOLVED
Company No.OC332456
CategoryLimited Liability Partnership
Incorporated29 Oct 2007
Age16 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 29 days

SUMMARY

FIERI LLP is an dissolved limited liability partnership with number OC332456. It was incorporated 16 years, 7 months, 15 days ago, on 29 October 2007 and it was dissolved 2 years, 8 months, 29 days ago, on 14 September 2021. The company address is 20 St. Dunstan's Hill, London, EC3R 8HL.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 Jun 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

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: 12 Dec 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2019

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-30

Officer name: Oliver Charles Beagley

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Dec 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-10-29

Psc name: Robert Thomas Turner Smith

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Dec 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-10-29

Psc name: Susanna Louise Smith

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Dec 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christopher Robert Turner Smith

Notification date: 2018-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Smith

Appointment date: 2018-04-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Thomas Turner

Change date: 2019-10-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2019

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Chris Robert Turner Smith

Change date: 2018-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2019

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hugo Brown

Termination date: 2016-10-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2019

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Chris Robert Turner Smith

Appointment date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

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: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

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: 20 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

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 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jun 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Hugo Brown

Appointment date: 2014-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jun 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Robert Turner Smith

Termination date: 2014-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-09-01

Officer name: Mr Oliver Charles Beagley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

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 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-29

Documents

View document PDF

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

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: LLAD01

Change date: 2015-09-08

New address: 20 st. Dunstan's Hill London EC3R 8HL

Old address: 14-16 Dowgate Hill London EC4R 2SU England

Documents

View document PDF

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

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: LLAD01

Old address: 1 Vincent Square London SW1P 2PN

Change date: 2015-06-16

New address: 14-16 Dowgate Hill London EC4R 2SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

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 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-11

Officer name: Robert Thomas Turner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-11

Officer name: Lucy Charlotte Susanna Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-11

Officer name: Christopher Robert Turner Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-11

Officer name: Susanna Louise Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

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: 20 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

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: 22 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2012

Action Date: 29 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: LLAD01

Old address: Stuart House 55 Catherine Place London SW1E 6DY

Change date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lucy Charlotte Susanna Smith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Thomas Turner

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed people guardians LLP\certificate issued on 02/12/10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-29

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: LLP287

Description: Registered office changed on 19/03/2009 from 67 weston street upper norwood london SE19 3RW

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/10/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 29 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM CONSTRUCTION (UK) LIMITED

36 SHUTLOCK LANE,BIRMINGHAM,B13 8NZ

Number:08552259
Status:ACTIVE
Category:Private Limited Company

GRANGE SPORTS LEISURE LIMITED

1ST FLOOR CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:03027478
Status:ACTIVE
Category:Private Limited Company

HB BUILDERS LTD

12 EAST CLOSE,BARNET,EN4 0AU

Number:10847648
Status:ACTIVE
Category:Private Limited Company

IAN W SIMPSON

THE COTTAGE,EYNSFORD,DA4 0JJ

Number:LP004344
Status:ACTIVE
Category:Limited Partnership

OULTON CONSULTING LIMITED

3RD FLOOR,HARROW,HA1 1BH

Number:09431240
Status:ACTIVE
Category:Private Limited Company

SPEED AND CUSTOM GLASGOW LIMITED

1292-1296, SPEED & CUSTOM GLASGOW,GLASGOW,G52 1DB

Number:SC531389
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