ELEVEN INFORMATICS LLP
Status | DISSOLVED |
Company No. | OC340839 |
Category | Limited Liability Partnership |
Incorporated | 16 Oct 2008 |
Age | 15 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 6 days |
SUMMARY
ELEVEN INFORMATICS LLP is an dissolved limited liability partnership with number OC340839. It was incorporated 15 years, 7 months, 19 days ago, on 16 October 2008 and it was dissolved 3 years, 5 months, 6 days ago, on 29 December 2020. The company address is 53 Littleworth Road 53 Littleworth Road, Oxford, OX33 1NW, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 02 Oct 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-16
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: LLAD01
Change date: 2017-10-31
Old address: Pure Offices Parkway Court John Smith Drive Oxford Oxfordshire OX4 2JY
New address: 53 Littleworth Road Wheatley Oxford OX33 1NW
Documents
Change person member limited liability partnership with name change date
Date: 08 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-10-01
Officer name: Stephen Wolfgang Horwood
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-09-01
Officer name: Prof Matthew Conrad Bacon
Documents
Change person member limited liability partnership with name change date
Date: 10 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-11-01
Officer name: Mark Alan Pengelly
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-16
Documents
Change person member limited liability partnership with name change date
Date: 18 Dec 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Alan Pengelly
Change date: 2013-10-16
Documents
Change person member limited liability partnership with name change date
Date: 18 Dec 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Wolfgang Horwood
Change date: 2013-10-16
Documents
Termination member limited liability partnership with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Chelsom
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: LLAD01
Old address: 16a North Bar Street Banbury Oxon OX16 0TF
Change date: 2013-08-13
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-16
Documents
Termination member limited liability partnership with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gary Cornelius
Documents
Change account reference date limited liability partnership current extended
Date: 20 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
New date: 2012-03-31
Made up date: 2011-10-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Dec 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-16
Documents
Appoint person member limited liability partnership
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gary Cornelius
Documents
Appoint person member limited liability partnership
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Matthew Bacon
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: LLP288b
Description: Member resigned angela chelsom
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed stephen wolfgang horwood
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed mark alan pengelly
Documents
Legacy
Date: 16 Oct 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
FLAT 2,WALLINGTON,SM6 7HF
Number: | 11459031 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP
Number: | OC423476 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 VICTORIA GROVE,BRIDPORT,DT6 3AA
Number: | 06270110 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE JEFFERY HOMES PLANNING SERVICES LTD
SUITE 11 CHALKWELL LAWNS,WESTCLIFF ON SEA,SS0 9HR
Number: | 03964447 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA
Number: | 11196867 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB PROPERTY MAINTENANCE LIMITED
34 NEWTONS CLOSE,RAINHAM,RM13 7AX
Number: | 10648382 |
Status: | ACTIVE |
Category: | Private Limited Company |