NATURALLY SCIENTIFIC LLP

22 Wycombe End 22 Wycombe End, Buckinghamshire, HP9 1NB
StatusDISSOLVED
Company No.OC334060
CategoryLimited Liability Partnership
Incorporated11 Jan 2008
Age16 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Oct 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Malcolm Downie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Eco-Reclaim Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Downie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Dixon

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Whitton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Merrell

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/04/09

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Accounts

Type: LLP225

Description: Currext from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed william timothy merrell

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned ian bullen

Documents

View document PDF

Incorporation company

Date: 11 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVINIA LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:06035814
Status:ACTIVE
Category:Private Limited Company

PHARMORE LIMITED

NEELAN DELANEROLLE ,GLANDWR,CAERNARFON,LL54 5UL

Number:04077832
Status:ACTIVE
Category:Private Limited Company

PITACO LTD

28 ASTER WAY,WALSALL,WS5 4RX

Number:06284504
Status:ACTIVE
Category:Private Limited Company

ROCKWOOD HOUSE MANAGEMENT LTD

1 PARKVIEW HOLLIES COURT,ADDLESTONE,KT15 2LZ

Number:08697107
Status:ACTIVE
Category:Private Limited Company

SUNSHINE HQ LIMITED

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

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