RAVI SETHI SOLICITORS LLP

Unit-1 41 High Street, Brentford, TW8 0FT, England
StatusDISSOLVED
Company No.OC337279
CategoryLimited Liability Partnership
Incorporated14 May 2008
Age16 years, 30 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 26 days

SUMMARY

RAVI SETHI SOLICITORS LLP is an dissolved limited liability partnership with number OC337279. It was incorporated 16 years, 30 days ago, on 14 May 2008 and it was dissolved 3 years, 26 days ago, on 18 May 2021. The company address is Unit-1 41 High Street, Brentford, TW8 0FT, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Feb 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Restoration order of court

Date: 01 Oct 2020

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 02 Oct 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pooja Hazari

Termination date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jan 2018

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harris Kumar Caleechurn

Termination date: 2017-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Oct 2017

Action Date: 09 Oct 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3372790002

Charge creation date: 2017-10-09

Documents

View document PDF

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

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: LLAD01

Old address: 1st Floor 26 High Street Hounslow Middlesex TW3 1NW

New address: Unit-1 41 High Street Brentford TW8 0FT

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-03-09

Charge number: OC3372790001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Pooja Hazari

Appointment date: 2017-02-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2012

Action Date: 16 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Harris Kumar Caleechurn

Change date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Aug 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Aug 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ravi Pershad Sethi

Change date: 2011-03-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Aug 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Harris Kumar Caleechurn

Change date: 2011-03-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: LLAD01

Change date: 2011-04-05

Old address: 172 Vicarage Farm Road Hounslow Middlesex TW5 0AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Umang Dara

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Harris Kumar Caleechurn

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/06/09

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

FUNKY LLAMA LTD

12 12 WISDEN AVENUE,BURGESS HILL,RH15 8TL

Number:11365601
Status:ACTIVE
Category:Private Limited Company

GREENBANK GROUP LIMITED

GREENBANK HOUSE,WIGAN LANCASHIRE,WN1 2LA

Number:00836864
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PRINCE MANAGEMENT LIMITED

68 QUEEN STREET,SOUTH YORKSHIRE,S1 1WR

Number:06400875
Status:ACTIVE
Category:Private Limited Company

K.B. PROTEC LTD.

10 MARLCLIFFE ROAD,SHEFFIELD,S6 4AG

Number:07611018
Status:ACTIVE
Category:Private Limited Company

KAFIVE LIMITED

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:03794996
Status:ACTIVE
Category:Private Limited Company

LEAFIELD WOODLANDS LIMITED

FAIRSPEAR HOUSE, ASCOTT RD,WITNEY,OX29 9NY

Number:03880886
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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