SPECIAL INVESTMENT PRODUCTS LLP
Status | DISSOLVED |
Company No. | OC343844 |
Category | Limited Liability Partnership |
Incorporated | 06 Mar 2009 |
Age | 15 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 27 days |
SUMMARY
SPECIAL INVESTMENT PRODUCTS LLP is an dissolved limited liability partnership with number OC343844. It was incorporated 15 years, 2 months, 30 days ago, on 06 March 2009 and it was dissolved 1 year, 27 days ago, on 09 May 2023. The company address is Beta House Laser Quay, Culpeper Close Beta House Laser Quay, Culpeper Close, Rochester, ME2 4HU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 09 Feb 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-06
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2018-03-01
Psc name: Nicola Dalby
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Nicola Louise Dalby
Appointment date: 2018-01-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-01-31
Officer name: Dalby Consulting Ltd
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Nov 2017
Action Date: 04 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-11-04
Officer name: Dalby Consulting Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 05 Nov 2017
Action Date: 04 Nov 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicola Louise Dalby
Termination date: 2017-11-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
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: 07 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 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: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: LLAD01
Change date: 2013-03-15
Old address: Beta House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: LLAD01
Change date: 2013-03-15
Old address: the Stables Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Mar 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: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: LLAD01
Change date: 2012-01-04
Old address: Epsilon House Laser Quay Culpeper Close Rochester Kent ME2 4HU
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
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: 08 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-06
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2011
Action Date: 04 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jonathan Sebastian Dalby
Change date: 2010-11-04
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2011
Action Date: 04 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicola Louise Dalby
Change date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 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: 19 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-06
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: LLP287
Description: Registered office changed on 01/05/2009 from 14 ruegrass close walderslade kent ME5 8UY
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: LLP288b
Description: Member resigned temple secretaries LIMITED
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: LLP288b
Description: Member resigned company directors LIMITED
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nicola louise dalby
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed jonathan sebastian dalby
Documents
Legacy
Date: 06 Mar 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 05964154 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMAN RESOURCES AND FLEET MANAGEMENT CONSULTANCY LTD
35 COTTRELL CLOSE,HUNGERFORD,RG17 0HF
Number: | 04930770 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ASHLEY INDUSTRIAL ESTATE,HUDDERSFIELD,HD2 1UR
Number: | 08733162 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SHORE ROAD,CO DOWN,BT18 9HX
Number: | NI042046 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 THE STREET,CANTERBURY,CT3 3JN
Number: | 07657824 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 307, DAVINA HOUSE 137-149 GOSWELL ROAD,LONDON,EC1V 7ET
Number: | 09035594 |
Status: | ACTIVE |
Category: | Private Limited Company |