NICKWAKE LIMITED LIABILITY PARTNERSHIP
Status | DISSOLVED |
Company No. | OC343352 |
Category | Limited Liability Partnership |
Incorporated | 16 Feb 2009 |
Age | 15 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 1 month |
SUMMARY
NICKWAKE LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC343352. It was incorporated 15 years, 3 months, 19 days ago, on 16 February 2009 and it was dissolved 1 month ago, on 07 May 2024. The company address is 27 John Morgan Close, Hook, RG27 9RP, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 11 Feb 2024
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 14 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: LLAA01
New date: 2023-09-30
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-07
Documents
Change person member limited liability partnership with name change date
Date: 15 Jul 2020
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-09-08
Officer name: Mr Peter Charles Moseley
Documents
Change person member limited liability partnership with name change date
Date: 15 Jul 2020
Action Date: 08 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-12-08
Officer name: Nicholas Peter Moseley
Documents
Change person member limited liability partnership with name change date
Date: 15 Jul 2020
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-09-08
Officer name: Mrs Joy Moseley
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-03
Documents
Annual return limited liability partnership with made up date
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-01
Documents
Change sail address limited liability partnership with old address new address
Date: 09 Mar 2016
Category: Address
Type: LLAD02
New address: 27 John Morgan Close Hook Hampshire RG27 9RP
Old address: C/O P and J Moseley Leacot Coleford Road Tutshill Chepstow Gloucestershire NP16 7BU United Kingdom
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-09-15
Officer name: Mrs Joy Moseley
Documents
Change person member limited liability partnership with name change date
Date: 09 Mar 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Peter Charles Moseley
Change date: 2015-09-15
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: LLAD01
New address: 27 John Morgan Close Hook Hampshire RG27 9RP
Change date: 2015-09-14
Old address: , Leacot Coleford Road, Tutshill, Chepstow, NP16 7BU
Documents
Annual return limited liability partnership with made up date
Date: 01 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 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: 12 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-06
Documents
Move registers to registered office limited liability partnership
Date: 12 Mar 2014
Category: Address
Type: LLAD04
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: LLAD01
Change date: 2013-08-27
Old address: , C/O Sp Consultancy Llp, 30 the Grenier Apartments, 18 Gervase Street Old Kent Road, London, SE15 2RS, England
Documents
Annual return limited liability partnership with made up date
Date: 13 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-06
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: LLAD01
Old address: , C/O Sp Consultancy Llp, No.8 73-79 Black Prince Road, Lambeth, London, London, SE11 6AB, England
Change date: 2013-03-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: LLAD01
Old address: , C/O Sp Consultancy Llp, No.8 73-79 Black Prince Road, Lambeth, London, ME4 4ZL, England
Change date: 2012-10-15
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: LLAD01
Change date: 2012-10-15
Old address: , 34 the Wharf, Dock Head Road, Chatham, Kent, ME4 4ZL, United Kingdom
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-06
Documents
Change registered office address limited liability partnership with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: LLAD01
Change date: 2012-04-23
Old address: , 65 Park Avenue, Gillingham, Kent, ME7 4AG
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-06
Documents
Move registers to sail limited liability partnership
Date: 28 Mar 2011
Category: Address
Type: LLAD03
Documents
Change person member limited liability partnership with name change date
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-28
Officer name: Mr Peter Charles Moseley
Documents
Change person member limited liability partnership with name change date
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joy Moseley
Change date: 2011-03-28
Documents
Change sail address limited liability partnership
Date: 28 Mar 2011
Category: Address
Type: LLAD02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nicholas peter moseley logged form
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nicholas peter moseley
Documents
Legacy
Date: 27 Mar 2009
Category: Accounts
Type: LLP225
Description: Currsho from 28/02/2010 to 31/03/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
DIAMOND DESIGN & MANAGEMENT LTD
SUITE 4,LIVERPOOL,L3 7BG
Number: | 04016121 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 04875559 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE RD,MIDDLESBROUGH,TS9 5AA
Number: | 04621133 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-40 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 03181740 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WHITEHOE COTTAGES,RINGWOOD,BH24 3PL
Number: | 03255336 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. LEONARDS AVENUE,HARROW,HA3 8EJ
Number: | 11909746 |
Status: | ACTIVE |
Category: | Private Limited Company |