HKPF LLP
Status | DISSOLVED |
Company No. | OC332669 |
Category | Limited Liability Partnership |
Incorporated | 07 Nov 2007 |
Age | 16 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 12 days |
SUMMARY
HKPF LLP is an dissolved limited liability partnership with number OC332669. It was incorporated 16 years, 6 months, 16 days ago, on 07 November 2007 and it was dissolved 4 years, 11 months, 12 days ago, on 11 June 2019. The company address is Alban Point Alban Park Alban Point Alban Park, St Albans, AL4 0JX, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 14 Mar 2019
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-07
Documents
Cessation of a person with significant control limited liability partnership
Date: 06 Sep 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Caplink Ltd
Cessation date: 2018-08-21
Documents
Termination member limited liability partnership with name termination date
Date: 06 Sep 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Caplink Limited
Termination date: 2018-08-21
Documents
Change person member limited liability partnership with name change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jonathan Paul Herbert
Change date: 2018-05-16
Documents
Change to a person with significant control limited liability partnership
Date: 16 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr David William Keene
Change date: 2018-05-14
Documents
Change person member limited liability partnership with name change date
Date: 16 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-14
Officer name: Mr David William Keene
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-07
Documents
Mortgage satisfy charge full limited liability partnership
Date: 10 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-07
Documents
Accounts with accounts type small
Date: 11 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-07
Documents
Accounts with accounts type small
Date: 25 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-07
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Nov 2010
Action Date: 07 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-11-07
Officer name: Caplink Limited
Documents
Accounts with accounts type small
Date: 03 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-07
Documents
Accounts with accounts type full
Date: 12 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 07/11/08
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars caplink LIMITED
Documents
Legacy
Date: 10 Jun 2008
Category: Accounts
Type: LLP225
Description: Currsho from 30/11/2008 to 31/10/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: LLP287
Description: Registered office changed on 05/06/2008 from abbey house wellington road london colney st albans hertfordshire AL2 1EY
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
64 EDDINGTON CRESCENT,WELWYN GARDEN CITY,AL7 4SQ
Number: | 08557596 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,E1 6DY
Number: | 09908418 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYPARK BUSINESS PARK,POLMONT,FK2 0NZ
Number: | SC344352 |
Status: | ACTIVE |
Category: | Private Limited Company |
555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF
Number: | 10268881 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PARSONAGE CLOSE,CAMBRIDGE,CB22 4SJ
Number: | 11683350 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY SUPPORT WORLDWIDE L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL011844 |
Status: | ACTIVE |
Category: | Limited Partnership |