MACALISTER WHITE LLP

12 Cliff Street, Ramsgate, CT11 9HS, Kent
StatusDISSOLVED
Company No.OC339979
CategoryLimited Liability Partnership
Incorporated08 Sep 2008
Age15 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution15 May 2018
Years6 years, 29 days

SUMMARY

MACALISTER WHITE LLP is an dissolved limited liability partnership with number OC339979. It was incorporated 15 years, 9 months, 5 days ago, on 08 September 2008 and it was dissolved 6 years, 29 days ago, on 15 May 2018. The company address is 12 Cliff Street, Ramsgate, CT11 9HS, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Macalister White Limited

Change date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-01

Officer name: Robert James Cox

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Kwatia

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert James Cox

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-08

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Macalister White Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Darryl Kevin Vas

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Gordon Kwatia

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waterlow Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Address

Type: LLP287

Description: Registered office changed on 20/04/2009 from 15 buckingham gate london SW1E 6LB

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BWG CONSULTING UK LTD

T2 SOUTHERN UNIT,WANTAGE,OX12 9FA

Number:11236443
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E-SOLUTIONS & SERVICES UK LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD,WALSALL,WS9 8PH

Number:04214048
Status:LIQUIDATION
Category:Private Limited Company

IFP CONSULTING LIMITED

COACH HOUSE HILLSIDE,CARDIFF,CF5 6SA

Number:06395218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JELLY BELLY CLASSES (LONDON) LTD

118 FORT ROAD,LONDON,SE1 5PT

Number:10691538
Status:ACTIVE
Category:Private Limited Company

NFOP TRANSITIONS LIMITED

UNIT 6 IMPERIAL COURT,LUTON,LU4 8FE

Number:09906831
Status:ACTIVE
Category:Private Limited Company

SAVVY BOOKKEEPING LIMITED

KENWARD HOUSE,HARTLEY WINTNEY,RG27 8NY

Number:10912940
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