MA.27 LLP

BEGBIES TRAYNOR BEGBIES TRAYNOR, Cambridge, CB22 4QH
StatusDISSOLVED
Company No.OC333867
CategoryLimited Liability Partnership
Incorporated29 Dec 2007
Age16 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution10 Aug 2023
Years9 months, 6 days

SUMMARY

MA.27 LLP is an dissolved limited liability partnership with number OC333867. It was incorporated 16 years, 4 months, 18 days ago, on 29 December 2007 and it was dissolved 9 months, 6 days ago, on 10 August 2023. The company address is BEGBIES TRAYNOR BEGBIES TRAYNOR, Cambridge, CB22 4QH.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2022

Action Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-22

Documents

View document PDF

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

Date: 12 Jun 2021

Action Date: 12 Jun 2021

Category: Address

Type: LLAD01

New address: The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH

Change date: 2021-06-12

Old address: 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF

Documents

View document PDF

Liquidation voluntary determination

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kil Hamilton

Termination date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Mar 2019

Action Date: 30 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-12-30

Psc name: Hector Donalds

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-28

Officer name: Hector St Aubyn Donalds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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 Feb 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan John Taunton

Termination date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Dec 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Hector Donalds

Appointment date: 2014-04-06

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-23

Officer name: Mr Alan John Taunton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kil Hamilton

Change date: 2013-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander Boutelle Lee Chapman

Change date: 2013-01-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-17

Old address: Lower Ground Floor Signet House 49-51 Farringdon Road London EC1M 3JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-29

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-29

Officer name: Kil Hamilton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-29

Officer name: Alan John Taunton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander Boutelle Lee Chapman

Change date: 2010-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed kil hamilton

Documents

View document PDF

Gazette notice compulsary

Date: 25 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 29/12/08

Documents

View document PDF

Incorporation company

Date: 29 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERON VETS LTD

THE OLD CONVENT, LLANBADARN ROAD,DYFED,SY23 1WX

Number:05598544
Status:ACTIVE
Category:Private Limited Company

BOSTON WEST JOINT CHILDCARE COMPANY LTD

BOSTON WEST CHILDREN'S CENTRE,BOSTON,PE21 7QG

Number:03745819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOMAST HOTELS LIMITED

ORIEL HOUSE CALVERTS LANE,STOCKTON-ON-TEES,TS18 1SW

Number:07984553
Status:ACTIVE
Category:Private Limited Company

NORTHCROSS EDUCATION SERVICES LIMITED

15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE

Number:04469720
Status:ACTIVE
Category:Private Limited Company

SCAN COM DISTRIBUTION LIMITED

18A MERIDIAN EAST,LEICESTER,LE19 1WZ

Number:03430476
Status:ACTIVE
Category:Private Limited Company

TECHNITURE MANUFACTURING LTD

UNIT 1 & 2 TOP DECK INDUSTRIAL ESTATE SMETHURST LANE,BOLTON,BL4 0AN

Number:10480314
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