TOPAZ M42 LLP

The Estate Office, Thorngrove The Estate Office, Thorngrove, Worcester, WR2 6NP, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.OC338133
CategoryLimited Liability Partnership
Incorporated17 Jun 2008
Age15 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 11 days

SUMMARY

TOPAZ M42 LLP is an dissolved limited liability partnership with number OC338133. It was incorporated 15 years, 11 months, 13 days ago, on 17 June 2008 and it was dissolved 4 years, 6 months, 11 days ago, on 19 November 2019. The company address is The Estate Office, Thorngrove The Estate Office, Thorngrove, Worcester, WR2 6NP, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Jul 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Corner Sipp Limited

Notification date: 2017-11-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 May 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-11-02

Psc name: Aequus Land Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 May 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aequus Land Limited

Termination date: 2017-11-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 May 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Corner Sipp Limited

Appointment date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Aequus Land Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jane Martin Hickton as Trustee of the Gjh Discret. Will Trust

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-10

Officer name: Mrs Jane Martin Hickton as Trustee of the Gjh Discret. Will Trust

Documents

View document PDF

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

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: LLAD01

New address: The Estate Office, Thorngrove Sinton Green Worcester Worcestershire WR2 6NP

Change date: 2015-12-10

Old address: The Estate Office Thorngrove Sinton Green Worcester Worcestershire WR2 6NP

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

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: 28 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Jane Martin Hickton

Change date: 2014-06-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jul 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Aequus Land Limited

Change date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

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: 28 Aug 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

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: 31 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

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: 14 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Aequus Land Limited

Change date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

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: 02 Aug 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 10 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: LLAA01

Made up date: 2009-06-30

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/06/09

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed jane martin hickton

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned godfrey hickton

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ALPHA PRESERVATIONS LIMITED

BEZANT HOUSE,CHELLASTON,DE73 5UH

Number:11404281
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BONUS SECURITIES LIMITED

18 PLANE TREE CROFT,WEST YORKSHIRE,LS17 8UQ

Number:04470081
Status:ACTIVE
Category:Private Limited Company

GHEDIACON LIMITED

30 TORONTO DRIVE,HORLEY,RH6 9RB

Number:09448909
Status:ACTIVE
Category:Private Limited Company

MONKLEY COURT MANAGEMENT COMPANY LIMITED

17 DUKES RIDE,CROWTHORNE,RG45 6LZ

Number:01137297
Status:ACTIVE
Category:Private Limited Company

NDOLA HOLDINGS LIMITED

TAXASSIST ACCOUNTANTS CHALFONT STATION ROAD,AMERSHAM,HP7 9PN

Number:10394523
Status:ACTIVE
Category:Private Limited Company

SRS ORTHOPAEDICS LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:09513733
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