ATOM MARINE LLP
Status | DISSOLVED |
Company No. | OC336912 |
Category | Limited Liability Partnership |
Incorporated | 28 Apr 2008 |
Age | 16 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 21 days |
SUMMARY
ATOM MARINE LLP is an dissolved limited liability partnership with number OC336912. It was incorporated 16 years, 1 month, 17 days ago, on 28 April 2008 and it was dissolved 2 years, 3 months, 21 days ago, on 22 February 2022. The company address is Tavistock House South Tavistock House South, London, WC1H 9LG.
Company Fillings
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-28
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2020-08-03
Charge number: OC3369120001
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-28
Documents
Change to a person with significant control limited liability partnership
Date: 15 Apr 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2017-04-06
Psc name: Mr Jonathan Moss Faiman
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 19 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-28
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-01-01
Officer name: Jonathan Moss Faiman
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption full
Date: 17 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Gazette filings brought up to date
Date: 26 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 07 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Jun 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 14 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-28
Documents
Accounts with accounts type full
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-28
Documents
Accounts with accounts type full
Date: 21 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person member limited liability partnership with name change date
Date: 05 Jul 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-04-01
Officer name: Jonathan Moss Faiman
Documents
Gazette filings brought up to date
Date: 11 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 09 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-28
Documents
Accounts with accounts type full
Date: 02 Aug 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Gazette filings brought up to date
Date: 19 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 18 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-28
Documents
Appoint person member limited liability partnership
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Paul Faiman
Documents
Termination member limited liability partnership with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bight Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: LLAD01
Old address: , Irongate House Dukes Place, London, EC3A 7HX
Change date: 2010-02-04
Documents
Change person member limited liability partnership with name change date
Date: 27 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-04
Officer name: Jonathan Moss Faiman
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 28/04/09
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars bight LIMITED
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: LLP288b
Description: Member resigned 7SIDE secretarial LIMITED
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: LLP288b
Description: Member resigned 7SIDE nominees LIMITED
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed jonathan moss faiman
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed bight LIMITED
Documents
Legacy
Date: 28 Apr 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
ALBION REAL ASSETS MEMBER II LIMITED
1 KINGS ARMS YARD,LONDON,EC2R 7AF
Number: | 11604739 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAJAN DE-LITE WITH A TOUCH OF TRINI LTD
20 LOWFIELD ROAD,READING,RG4 6PA
Number: | 11707385 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER HOUSE,NEWRY,BT34 2DL
Number: | NI654393 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 PORTLAND ROAD,NOTTINGHAM,NG15 7SA
Number: | 06412692 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ADL 37TH FLOOR,CANARY WHARF,E14 5AA
Number: | 08738078 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AVALON TERRACE,TREDEGAR,NP2 4QW
Number: | 01780947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |