NICKWAKE LIMITED LIABILITY PARTNERSHIP

27 John Morgan Close, Hook, RG27 9RP, Hampshire, England
StatusDISSOLVED
Company No.OC343352
CategoryLimited Liability Partnership
Incorporated16 Feb 2009
Age15 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years1 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

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Feb 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office limited liability partnership

Date: 12 Mar 2014

Category: Address

Type: LLAD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail limited liability partnership

Date: 28 Mar 2011

Category: Address

Type: LLAD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address limited liability partnership

Date: 28 Mar 2011

Category: Address

Type: LLAD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas peter moseley logged form

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas peter moseley

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Accounts

Type: LLP225

Description: Currsho from 28/02/2010 to 31/03/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

DIAMOND DESIGN & MANAGEMENT LTD

SUITE 4,LIVERPOOL,L3 7BG

Number:04016121
Status:ACTIVE
Category:Private Limited Company

ENGLAND JOINERY LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:04875559
Status:ACTIVE
Category:Private Limited Company

GLOBAL PIPELINE SERVICES LTD

10 BRIDGE RD,MIDDLESBROUGH,TS9 5AA

Number:04621133
Status:ACTIVE
Category:Private Limited Company

MEDIABOX LIMITED

39-40 SKYLINES VILLAGE,LONDON,E14 9TS

Number:03181740
Status:ACTIVE
Category:Private Limited Company

MTP SOFTWARE LIMITED

8 WHITEHOE COTTAGES,RINGWOOD,BH24 3PL

Number:03255336
Status:ACTIVE
Category:Private Limited Company

PRIDE AV LTD

17 ST. LEONARDS AVENUE,HARROW,HA3 8EJ

Number:11909746
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