MAIN STREET CATERING MANAGERS LLP
Status | DISSOLVED |
Company No. | OC342397 |
Category | Limited Liability Partnership |
Incorporated | 05 Jan 2009 |
Age | 15 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2023 |
Years | 1 year, 2 months, 17 days |
SUMMARY
MAIN STREET CATERING MANAGERS LLP is an dissolved limited liability partnership with number OC342397. It was incorporated 15 years, 5 months ago, on 05 January 2009 and it was dissolved 1 year, 2 months, 17 days ago, on 19 March 2023. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 11 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 11 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: LLAD01
Old address: 8 Jury Street Warwick Warwickshire CV34 4EW
Change date: 2021-11-10
New address: Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-03
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-03
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-05
Documents
Legacy
Date: 23 Apr 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Annual return limited liability partnership with made up date
Date: 14 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-05
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-05
Officer name: Giovanni Deluca
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Jan 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Giovanni Deluca Enterprises Limited
Change date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-05
Documents
Change account reference date limited liability partnership current extended
Date: 05 Oct 2009
Action Date: 31 May 2010
Category: Accounts
Type: LLAA01
Made up date: 2010-01-31
New date: 2010-05-31
Documents
Legacy
Date: 05 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
21 PEBBLE WALK,LITTLEHAMPTON,BN17 6TE
Number: | 11623404 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEN RHYDDING SPORTS CLUB LIMITED
17 SPRINGFIELD AVENUE,ILKLEY,LS29 8TF
Number: | 02484168 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WINCHEAP,KENT,CT1 3SE
Number: | 03175239 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10789477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O MILLER,DERBY,DE24 8RF
Number: | 00634011 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALCUIN 2007 FUND LIMITED PARTNERSHIP
35 NEW BRIDGE STREET,LONDON,EC4V 6BW
Number: | LP012642 |
Status: | ACTIVE |
Category: | Limited Partnership |