EVROGRAD INDUSTRIES LLP

6 Lower Grosvenor Place, London, SW1W 0EN, England
StatusDISSOLVED
Company No.OC343459
CategoryLimited Liability Partnership
Incorporated18 Feb 2009
Age15 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 10 days

SUMMARY

EVROGRAD INDUSTRIES LLP is an dissolved limited liability partnership with number OC343459. It was incorporated 15 years, 3 months, 26 days ago, on 18 February 2009 and it was dissolved 3 years, 8 months, 10 days ago, on 06 October 2020. The company address is 6 Lower Grosvenor Place, London, SW1W 0EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 May 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: LLAD01

New address: 6 Lower Grosvenor Place London SW1W 0EN

Change date: 2017-04-20

Old address: 10 Buckingham Palace Road London SW1W 0QP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-01

Officer name: Stephen Richard Page

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-01

Officer name: Mr Peter James Thomas

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jun 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Evrograd Industries Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-22

New address: 10 Buckingham Palace Road London SW1W 0QP

Old address: 5th Floor 52-54 Gracechurch Street London England EC3V 0EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: LLAD01

Change date: 2013-06-25

Old address: Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Richard Page

Change date: 2012-06-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: LLAD01

Change date: 2010-03-22

Old address: 6Th Floor, Tricor, 52/54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned aldbridge services london LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed stephen richard page

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

C M MAYNE ASSOCIATES LIMITED

MAGNOLIA HOUSE,HARTLEY LONGFIELD,DA3 8DP

Number:05360904
Status:ACTIVE
Category:Private Limited Company

GERRARD STUART FINANCIAL SERVICES LIMITED

EDMUND HOUSE,LEAMINGTON SPA,CV32 6EL

Number:03290059
Status:ACTIVE
Category:Private Limited Company

LICRUER LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11022505
Status:ACTIVE
Category:Private Limited Company

LJ25 LTD

54 TALBOT ROAD,LEEDS,LS8 1AG

Number:10913744
Status:ACTIVE
Category:Private Limited Company

NE CLEAN LIMITED

11 GLENEAGLE CLOSE,NEWCASTLE UPON TYNE,NE5 1SG

Number:07219785
Status:ACTIVE
Category:Private Limited Company
Number:SC209010
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