NATURALLY SCIENTIFIC LLP
Status | DISSOLVED |
Company No. | OC334060 |
Category | Limited Liability Partnership |
Incorporated | 11 Jan 2008 |
Age | 16 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2017 |
Years | 7 years, 4 months, 16 days |
SUMMARY
NATURALLY SCIENTIFIC LLP is an dissolved limited liability partnership with number OC334060. It was incorporated 16 years, 4 months, 22 days ago, on 11 January 2008 and it was dissolved 7 years, 4 months, 16 days ago, on 17 January 2017. The company address is 22 Wycombe End 22 Wycombe End, Buckinghamshire, HP9 1NB.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 17 Oct 2016
Category: Dissolution
Type: LLDS01
Documents
Annual return limited liability partnership with made up date
Date: 11 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-16
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-01-29
Officer name: Naturally Scientific Energy Limited
Documents
Accounts with accounts type dormant
Date: 03 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: 10 Nov 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Oliver David, Paul Downie
Appointment date: 2015-10-15
Documents
Termination member limited liability partnership with name termination date
Date: 06 Nov 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-10-02
Officer name: David Malcolm Downie
Documents
Annual return limited liability partnership with made up date
Date: 19 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-16
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-16
Documents
Accounts with accounts type dormant
Date: 23 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-16
Documents
Change corporate member limited liability partnership with name change date
Date: 15 May 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-05-15
Officer name: Naturally Scientific Energy Limited
Documents
Change person member limited liability partnership with name change date
Date: 15 May 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Malcolm Downie
Change date: 2013-05-15
Documents
Accounts with accounts type dormant
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-16
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-16
Documents
Appoint person member limited liability partnership
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Malcolm Downie
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Apr 2011
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Eco-Reclaim Limited
Change date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-16
Documents
Accounts with accounts type dormant
Date: 02 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint corporate member limited liability partnership
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Eco-Reclaim Limited
Documents
Termination member limited liability partnership with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Downie
Documents
Termination member limited liability partnership with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Geoffrey Dixon
Documents
Termination member limited liability partnership with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Whitton
Documents
Termination member limited liability partnership with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: William Merrell
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/04/09
Documents
Legacy
Date: 22 Dec 2008
Category: Accounts
Type: LLP225
Description: Currext from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed william timothy merrell
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: LLP288b
Description: Member resigned ian bullen
Documents
Some Companies
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 06035814 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEELAN DELANEROLLE ,GLANDWR,CAERNARFON,LL54 5UL
Number: | 04077832 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ASTER WAY,WALSALL,WS5 4RX
Number: | 06284504 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKVIEW HOLLIES COURT,ADDLESTONE,KT15 2LZ
Number: | 08697107 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES,YORK,YO41 4DD
Number: | 06936288 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LASER ROOM AESTHETICS LIMITED
THE ORCHARD 9 POOLS LANE,SANDBACH,CW11 2XD
Number: | 11869130 |
Status: | ACTIVE |
Category: | Private Limited Company |