PILATES PLACE (MIDLANDS) LLP
Status | DISSOLVED |
Company No. | OC337517 |
Category | Limited Liability Partnership |
Incorporated | 22 May 2008 |
Age | 16 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 months, 20 days |
SUMMARY
PILATES PLACE (MIDLANDS) LLP is an dissolved limited liability partnership with number OC337517. It was incorporated 16 years, 1 day ago, on 22 May 2008 and it was dissolved 7 months, 20 days ago, on 03 October 2023. The company address is Payton House Payton House, Stratford-upon-avon, CV37 6RP, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 11 Jul 2023
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-17
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Peta Davies
Change date: 2022-06-17
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-17
Officer name: Mr David Ian Davies
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-10
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: LLAD01
Old address: Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF
Change date: 2018-07-24
New address: Payton House Guild Street Stratford-upon-Avon CV37 6RP
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Aug 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 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: 05 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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: 30 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 24 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: 09 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 08 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: 22 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 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: 06 Sep 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-10
Documents
Change person member limited liability partnership with name change date
Date: 06 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-01
Officer name: David Ian Davies
Documents
Change person member limited liability partnership with name change date
Date: 06 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-01-01
Officer name: Peta Davies
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Accounts
Type: LLP225
Description: Prevsho from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 10/07/09
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars peta davies
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: LLP288c
Description: Member's particulars david davies
Documents
Legacy
Date: 22 May 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11842644 |
Status: | ACTIVE |
Category: | Private Limited Company |
103-105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 06033372 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 E,PRESTON,PR1 8HJ
Number: | 08103975 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 VIOLA AVENUE,STAINES-UPON-THAMES,TW19 7RZ
Number: | 11495561 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDS PRAMS AND BEDS LIMITED
2ND FLOOR,LIVERPOOL,L2 4SX
Number: | 04488528 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TAILS TRADING LTD,LONDON,SW1Y 4JS
Number: | 11906663 |
Status: | ACTIVE |
Category: | Private Limited Company |