NEW DESIGN SHIPPING LLP

37-38 Long Acre, London, WC2E 9JT, United Kingdom
StatusDISSOLVED
Company No.OC338873
CategoryLimited Liability Partnership
Incorporated21 Jul 2008
Age15 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Jun 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned baronet holdings llc

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned wellington holdings llc

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed starglade management LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed stargrove ventures LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/08/09

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

APPLIED MICRO SCIENCES LIMITED

102 WINDINGBROOK LANE,NORTHAMPTON,NN4 0XN

Number:01994895
Status:ACTIVE
Category:Private Limited Company

KELLY GOMM CONSULTING LIMITED

75 LITTLE MARLOW ROAD,MARLOW,SL7 1HJ

Number:09060389
Status:ACTIVE
Category:Private Limited Company

LOAD DEVELOPMENTS LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:11033303
Status:ACTIVE
Category:Private Limited Company

R & S KUMAR LIMITED

25 WYCHE ROAD,MALVERN,WR14 4EF

Number:10039972
Status:ACTIVE
Category:Private Limited Company

SKYLINE GRP LTD

5 TOLPITS CLOSE,WEST WATFORD,WD18 7SX

Number:10731199
Status:ACTIVE
Category:Private Limited Company

SOFTWARE QUALITY LIMITED

5 LYNWOOD DRIVE,NORTHWOOD,HA6 1HL

Number:06530447
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