MA.27 LLP
Status | DISSOLVED |
Company No. | OC333867 |
Category | Limited Liability Partnership |
Incorporated | 29 Dec 2007 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2023 |
Years | 9 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
Liquidation voluntary creditors return of final meeting
Date: 10 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary determination
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 06 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 May 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed kil hamilton
Documents
Gazette filings brought up to date
Date: 22 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/12/08
Documents
Some Companies
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) |
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 |
18A MERIDIAN EAST,LEICESTER,LE19 1WZ
Number: | 03430476 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 & 2 TOP DECK INDUSTRIAL ESTATE SMETHURST LANE,BOLTON,BL4 0AN
Number: | 10480314 |
Status: | ACTIVE |
Category: | Private Limited Company |