NEW DESIGN SHIPPING LLP
Status | DISSOLVED |
Company No. | OC338873 |
Category | Limited Liability Partnership |
Incorporated | 21 Jul 2008 |
Age | 15 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 8 months, 23 days |
SUMMARY
NEW DESIGN SHIPPING LLP is an dissolved limited liability partnership with number OC338873. It was incorporated 15 years, 10 months, 13 days ago, on 21 July 2008 and it was dissolved 4 years, 8 months, 23 days ago, on 10 September 2019. The company address is 37-38 Long Acre, London, WC2E 9JT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-04
Documents
Dissolution application strike off limited liability partnership
Date: 12 Jun 2019
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: LLAA01
New date: 2018-10-31
Made up date: 2018-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: LLAD01
New address: 37-38 Long Acre London WC2E 9JT
Old address: 1st Floor Victory House 99-101 Regent Street London W1B 4EZ England
Change date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-04
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-01-25
Officer name: Offshore Capital Management Corporation
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Miles Holding Ltd
Appointment date: 2016-01-25
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 30 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-12-18
Officer name: Offshore Capital Management Corporation
Documents
Termination member limited liability partnership with name termination date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Starglade Management Limited
Termination date: 2015-12-18
Documents
Termination member limited liability partnership with name termination date
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-18
Officer name: Nexville Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Horse Holding Ltd
Appointment date: 2015-12-18
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: LLAD01
Change date: 2015-12-22
New address: 1st Floor Victory House 99-101 Regent Street London W1B 4EZ
Old address: 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-18
Documents
Annual return limited liability partnership with made up date
Date: 02 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-18
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Sep 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2009-10-01
Officer name: Starglade Management Limited
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 09 Oct 2013
Action Date: 18 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAR01
Made up date: 2013-08-18
Documents
Annual return limited liability partnership with made up date
Date: 22 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 02 May 2013
Action Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Nexville Limited
Appointment date: 2013-04-22
Documents
Termination member limited liability partnership with name termination date
Date: 02 May 2013
Action Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stargrove Ventures Limited
Termination date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-18
Documents
Change account reference date limited liability partnership previous extended
Date: 03 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: LLAA01
Made up date: 2010-07-31
New date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: LLP288b
Description: Member resigned baronet holdings llc
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: LLP288b
Description: Member resigned wellington holdings llc
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed starglade management LIMITED
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed stargrove ventures LIMITED
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: LLP287
Description: Registered office changed on 30/09/2009 from, 32 sackville street, mayfair, london, W1S 3EA
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 18/08/09
Documents
Legacy
Date: 21 Jul 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
APPLIED MICRO SCIENCES LIMITED
102 WINDINGBROOK LANE,NORTHAMPTON,NN4 0XN
Number: | 01994895 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 LITTLE MARLOW ROAD,MARLOW,SL7 1HJ
Number: | 09060389 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 11033303 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WYCHE ROAD,MALVERN,WR14 4EF
Number: | 10039972 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TOLPITS CLOSE,WEST WATFORD,WD18 7SX
Number: | 10731199 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LYNWOOD DRIVE,NORTHWOOD,HA6 1HL
Number: | 06530447 |
Status: | ACTIVE |
Category: | Private Limited Company |