ASSURA SURREY LLP

Lynton House Lynton House, London, WC1H 9LT, United Kingdom
StatusDISSOLVED
Company No.OC341702
CategoryLimited Liability Partnership
Incorporated26 Nov 2008
Age15 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 1 month, 10 days

SUMMARY

ASSURA SURREY LLP is an dissolved limited liability partnership with number OC341702. It was incorporated 15 years, 5 months, 22 days ago, on 26 November 2008 and it was dissolved 10 years, 1 month, 10 days ago, on 08 April 2014. The company address is Lynton House Lynton House, London, WC1H 9LT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Dec 2013

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Davinder Singh Sidhu

Termination date: 2013-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deborah Silver

Termination date: 2013-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher David Mills

Termination date: 2013-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-31

Officer name: Sohail Butt

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-31

Officer name: Michael Charles Nicholas Carter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-31

Officer name: Peter Maciej Warwicker

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-31

Officer name: Bhavneet Oberai

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter William Draper

Termination date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: LLAD01

Change date: 2012-07-12

Old address: The School House 50 Brook Green London W6 7RR

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-29

Officer name: Virgin Care Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-29

Officer name: Assura Medical Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-29

Officer name: Assura Corporate Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-02-22

Officer name: Assura Corporate Services Limited

Documents

View document PDF

Change of name notice limited liability partnership

Date: 19 Jan 2012

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed assura north surrey LLP\certificate issued on 19/01/12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-26

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Pittard

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Move registers to registered office limited liability partnership

Date: 26 Aug 2010

Category: Address

Type: LLAD04

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: LLAD01

Change date: 2010-08-26

Old address: 3300 Daresbury Business Park Warrington Cheshire WA4 4HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Assura Medical Limited

Change date: 2010-03-02

Documents

View document PDF

Change sail address limited liability partnership

Date: 20 Apr 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-03-02

Officer name: Assura Corporate Services Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-26

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed christopher david mills

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed peter macirj warwicker

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed sohail butt

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed john barry pittard

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed bhavneet oberai

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed davinder singh sidhu

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed peter william draper

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed michael charles nicholas carter

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed deborah silver

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Accounts

Type: LLP225

Description: Currext from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed assura corporate services LIMITED

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned gregory mcmahon

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CJ AERIALS LIMITED

9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR

Number:07152996
Status:ACTIVE
Category:Private Limited Company

FABLEFORCE NOMINEES (BEDFORD) LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:04534906
Status:ACTIVE
Category:Private Limited Company

GPH GAS PLUMBING HEATING LTD

5 RHYDDWR CLOSE,HEREFORD,HR4 7LL

Number:11946683
Status:ACTIVE
Category:Private Limited Company

NETWORKERS INTERNATIONAL TRUSTEES LIMITED

1450 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AF

Number:06965663
Status:ACTIVE
Category:Private Limited Company

POLYMERIC SOLUTIONS LTD

THE LODGE OAK LAWN, WOODSIDE,RYDE,PO33 4JR

Number:04480788
Status:ACTIVE
Category:Private Limited Company

SJDA GROUP LTD

139 BERTRAM ROAD,ENFIELD,EN1 1LP

Number:11432533
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