EBBSFLEET MINSTER LLP
Status | DISSOLVED |
Company No. | OC338170 |
Category | Limited Liability Partnership |
Incorporated | 18 Jun 2008 |
Age | 15 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 10 days |
SUMMARY
EBBSFLEET MINSTER LLP is an dissolved limited liability partnership with number OC338170. It was incorporated 15 years, 11 months, 13 days ago, on 18 June 2008 and it was dissolved 9 months, 10 days ago, on 22 August 2023. The company address is 12 Cliff Street, Ramsgate, CT11 9HS, Kent.
Company Fillings
Confirmation statement with no updates
Date: 25 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-18
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-18
Documents
Accounts with accounts type dormant
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-18
Documents
Accounts with accounts type dormant
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-18
Documents
Accounts with accounts type dormant
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-18
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: LLAD01
New address: 12 Cliff Street Ramsgate Kent CT11 9HS
Old address: 7 Lysander Close Broadstairs Kent CT10 2YJ
Change date: 2018-07-11
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Kerry Ann Rigden
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Martin Carlo Rigden
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-18
Documents
Accounts with accounts type dormant
Date: 11 Jan 2016
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: 23 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 22 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 20 Oct 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-18
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
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: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-18
Documents
Accounts with accounts type dormant
Date: 09 Jan 2013
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: 14 Aug 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date limited liability partnership current shortened
Date: 26 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 22 Oct 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address limited liability partnership with date old address
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Address
Type: LLAD01
Change date: 2011-10-21
Old address: 19-23 High Street St Lawrence Ramsgate Kent CT11 0QW
Documents
Annual return limited liability partnership with made up date
Date: 21 Oct 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-18
Documents
Change person member limited liability partnership with name change date
Date: 21 Oct 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Kerry Ann Ridgen
Change date: 2010-12-31
Documents
Change person member limited liability partnership with name change date
Date: 21 Oct 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-31
Officer name: Martin Carlo Ridgen
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return limited liability partnership with made up date
Date: 20 Sep 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 18/06/09
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed kerry ann ridgen
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed martin carlo ridgen
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned waterlow secretaries LIMITED
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned waterlow nominees LIMITED
Documents
Legacy
Date: 18 Jun 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
34 HARRINGTON GARDENS,LONDON,SW7 4LT
Number: | 11138091 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ
Number: | 08064693 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OLD UNION WAY,THAME,OX9 2DF
Number: | 11036566 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 METHLEY PLACE,LEEDS,LS7 3NN
Number: | 08994534 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER WELLINGHAM FARM WELLINGHAM LANE,LEWES,BN8 5SN
Number: | 11383769 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD
Number: | 04148525 |
Status: | ACTIVE |
Category: | Private Limited Company |