CLEAR WATER GREAT LLP
Status | DISSOLVED |
Company No. | OC340095 |
Category | Limited Liability Partnership |
Incorporated | 12 Sep 2008 |
Age | 15 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
CLEAR WATER GREAT LLP is an dissolved limited liability partnership with number OC340095. It was incorporated 15 years, 8 months, 19 days ago, on 12 September 2008 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is 65 Compton Street, London, EC1V 0BN, England.
Company Fillings
Change registered office address limited liability partnership with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: LLAD01
Change date: 2019-11-15
Old address: Cornwall Buildings 45-51 Newhall Street Office 330 Birmingham B3 3QR
New address: 65 Compton Street London EC1V 0BN
Documents
Notification of a person with significant control limited liability partnership
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-07-02
Psc name: Valeriy Ruckiy
Documents
Notification of a person with significant control limited liability partnership
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-07-02
Psc name: Vera Ruckaya
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-07-02
Officer name: Mr Valeriy Ruckiy
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Vera Ruckaya
Appointment date: 2019-07-02
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Corporate Solutions Limited
Termination date: 2019-07-02
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-07-02
Officer name: Advance Developments Limited
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement limited liability partnership
Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Cessation of a person with significant control limited liability partnership
Date: 16 Apr 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-03-14
Psc name: Andrei Ostrovskiy
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 05 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Nov 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-12
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Nov 2011
Action Date: 12 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-09-12
Officer name: Corporate Solutions Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Nov 2011
Action Date: 12 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-09-12
Officer name: Advance Developments Limited
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return limited liability partnership with made up date
Date: 03 Nov 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 04 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Dec 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-12
Documents
Legacy
Date: 12 Sep 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
SOFITEL WENTWORTH DRIVE,HOUNSLOW,TW6 2GD
Number: | 09763087 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11123334 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 SOUTHLANDS DRIVE,LONDON,SW19 5QH
Number: | 05966923 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEARING HOUSE,NORTHAMPTON,NN5 6PQ
Number: | 06788725 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON BUSINESS SCHOOL OF FASHION LTD
54B BRAVINGTON ROAD,LONDON,W9 3AJ
Number: | 11374510 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHITEHALL ROAD,CRADLEY HEATH,B64 5BG
Number: | 07356753 |
Status: | ACTIVE |
Category: | Private Limited Company |