EBBSFLEET MINSTER LLP

12 Cliff Street, Ramsgate, CT11 9HS, Kent
StatusDISSOLVED
Company No.OC338170
CategoryLimited Liability Partnership
Incorporated18 Jun 2008
Age15 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 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

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/06/09

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed kerry ann ridgen

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed martin carlo ridgen

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: LLP288b

Description: Member resigned waterlow nominees LIMITED

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BATHIAT LTD

34 HARRINGTON GARDENS,LONDON,SW7 4LT

Number:11138091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGITOPIA STUDIOS LTD

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:08064693
Status:ACTIVE
Category:Private Limited Company

MALAIKA CREATIVE LIMITED

43 OLD UNION WAY,THAME,OX9 2DF

Number:11036566
Status:ACTIVE
Category:Private Limited Company

RKN CONSULTING LIMITED

6 METHLEY PLACE,LEEDS,LS7 3NN

Number:08994534
Status:ACTIVE
Category:Private Limited Company

SAFETY IN MIND LTD

UPPER WELLINGHAM FARM WELLINGHAM LANE,LEWES,BN8 5SN

Number:11383769
Status:ACTIVE
Category:Private Limited Company

THEINSTALLATION.CO.UK LIMITED

35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD

Number:04148525
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