GORRINGES TUNBRIDGE WELLS LLP
Status | DISSOLVED |
Company No. | OC337627 |
Category | Limited Liability Partnership |
Incorporated | 28 May 2008 |
Age | 16 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 4 days |
SUMMARY
GORRINGES TUNBRIDGE WELLS LLP is an dissolved limited liability partnership with number OC337627. It was incorporated 16 years, 3 days ago, on 28 May 2008 and it was dissolved 11 months, 4 days ago, on 27 June 2023. The company address is Atlantic House Atlantic House, Uckfield, TN22 1QL, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 03 Apr 2023
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-28
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Leslie John Gillham
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Jane Elizabeth Anderson
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-28
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Leslie John Gillham
Change date: 2014-05-28
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jane Elizabeth Anderson
Change date: 2014-05-28
Documents
Change registered office address limited liability partnership with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: LLAD01
Old address: New Olives High Street Uckfield East Sussex TN22 1QE
Change date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-28
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 28/05/09
Documents
Legacy
Date: 28 May 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
52 KNOLLYS ROAD,LONDON,SW16 2JX
Number: | 04193726 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCK EGG BLUE DEVELOPMENTS LTD
LAURELS LYNN ROAD,KINGS LYNN,PE33 9SW
Number: | 08303142 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 AVRO SQUARE,BRACKNELL,RG12 9PF
Number: | 11581067 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 VICARAGE ROAD,SWINDON,SN2 1JH
Number: | 09190642 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTECH BUSINESS SOLUTIONS LIMITED
THE SALFORD INN LOWER END,CHIPPING NORTON,OX7 5YW
Number: | 03373469 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GREAT JAMES STREET,LONDON,WC1N 3ES
Number: | 10781507 |
Status: | ACTIVE |
Category: | Private Limited Company |