GLENWAY OVERSEAS LLP

9 King Charles Tower 9 King Charles Tower, Newcastle Upon Tyne, NE2 1XX, England
StatusDISSOLVED
Company No.OC338394
CategoryLimited Liability Partnership
Incorporated30 Jun 2008
Age15 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

GLENWAY OVERSEAS LLP is an dissolved limited liability partnership with number OC338394. It was incorporated 15 years, 10 months, 22 days ago, on 30 June 2008 and it was dissolved 3 years, 7 months, 23 days ago, on 29 September 2020. The company address is 9 King Charles Tower 9 King Charles Tower, Newcastle Upon Tyne, NE2 1XX, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Mar 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Sep 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-01-15

Psc name: Glenway International Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: LLAD01

Old address: 85, First Floor Great Portland Street London W1W 7LT England

New address: 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX

Change date: 2018-10-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-10-01

Officer name: Atrium Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Atrium Assets Ltd

Appointment date: 2018-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-01

Officer name: Monter Impex Ltd.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-01

Officer name: Solter Management Ltd.

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Glenway International Ltd

Notification date: 2017-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Solter Management Ltd.

Appointment date: 2017-02-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Monter Impex Ltd.

Appointment date: 2017-02-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-09

Officer name: Golden-Daisy Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-09

Officer name: Cupid's-Delight Ltd

Documents

View document PDF

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

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: LLAD01

New address: 85, First Floor Great Portland Street London W1W 7LT

Old address: 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England

Change date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-06-30

Documents

View document PDF

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

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: LLAD01

Old address: Unit 8 Chain Lane Battle East Sussex TN33 0GB

New address: 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX

Change date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: LLAD01

Old address: Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX

Change date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Portway Limited

Change date: 2011-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-01

Officer name: Silverdale

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Silverdale

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Portway Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Golden-Daisy Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cupid's-Delight Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: LLAD01

Change date: 2011-07-12

Old address: Suite 1 the Studio St. Nicholas Close Elstree Herts WD6 3EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2010

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: 02 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2009

Action Date: 30 Jun 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned newmara trading company llc

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned neptune equity llc

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed silverdale

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed portway LIMITED

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AIRLIFT GROUP LTD.

THE CROFT STORTFORD ROAD,HATFIELD HEATH,CM22 7DL

Number:11344104
Status:ACTIVE
Category:Private Limited Company

DE (BELMONT ROAD) LTD

MIND YOUR BUSINESS (NI) LIMITED 1 ELMFIELD AVENUE,NEWRY,BT34 3HQ

Number:NI632316
Status:ACTIVE
Category:Private Limited Company

DGS FAB&STEELWORK LTD

525 RITCHIE PARK,JOHNSTONE,PA5 8JP

Number:SC505352
Status:ACTIVE
Category:Private Limited Company

MARSHALL PROPERTIES LIMITED

MINSTER OFFICE,SCARBOROUGH,YO12 7BS

Number:02679486
Status:ACTIVE
Category:Private Limited Company

PRINTING & GRAPHIC MACHINERY (NTH) LIMITED

C/O BAKER TILLY,GRAMMAR SCHOOL STREET,BD1 4NS

Number:01419478
Status:LIQUIDATION
Category:Private Limited Company

RUDD ELECTRICAL PLUS LTD

773 FOXHALL ROAD,IPSWICH,IP4 5TJ

Number:07299170
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