INVEST PARTNERSHIP LLP

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.OC344283
CategoryLimited Liability Partnership
Incorporated24 Mar 2009
Age15 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 8 days

SUMMARY

INVEST PARTNERSHIP LLP is an dissolved limited liability partnership with number OC344283. It was incorporated 15 years, 2 months, 21 days ago, on 24 March 2009 and it was dissolved 3 years, 8 months, 8 days ago, on 06 October 2020. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 May 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-15

Officer name: Carberry Investments Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-07-15

Officer name: Rizza Management Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-15

Officer name: Winton Associates Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-07-15

Officer name: Interlaw Corporate Limited

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-24

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

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

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: LLAD01

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Old address: Suite 1 the Studio St Nicholas Close Elstree Herts WD6 3EW

Change date: 2014-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Letricia Nicole Lamb

Termination date: 2014-09-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Adrian Bradley

Termination date: 2014-09-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carberry Investments Ltd

Appointment date: 2014-09-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Winton Associates Limited

Appointment date: 2014-09-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-24

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Adrian Bradley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Letricia Nicole Lamb

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Stokes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Damian Calderbank

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: LLAD01

Change date: 2012-10-29

Old address: Suite 124 Corporate House Solent Business Park 1100 Parkway Whiteley Hants PO15 7AB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 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: 29 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-01

Officer name: Mr Damian James Calderbank

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 26 Mar 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-24

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BEPI INVESTMENTS LIMITED

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11100504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D C W HAULAGE LIMITED

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:06599641
Status:ACTIVE
Category:Private Limited Company

HAMPTON HOLLAND ASSOCIATES LTD

144 OLD STATION ROAD,SOLIHULL,B92 0HF

Number:09207276
Status:ACTIVE
Category:Private Limited Company

LOCKDOWN RADIO UK LIMITED

167 BROAD WALK,LONDON,SE3 8NF

Number:10795110
Status:ACTIVE
Category:Private Limited Company

MICHAEL HOPE HAULAGE LIMITED

AVROE HOUSE AVROE CRESCENT,BLACKPOOL,FY4 2DP

Number:08440138
Status:ACTIVE
Category:Private Limited Company

THE GREAT LITTLE OT PRACTICE LTD

C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:11703345
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