JON BRANDLE LLP

4th Floor 7-10 Chandos Street 4th Floor 7-10 Chandos Street, London, W1G 9DQ, United Kingdom
StatusDISSOLVED
Company No.OC344699
CategoryLimited Liability Partnership
Incorporated06 Apr 2009
Age15 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution27 May 2014
Years9 years, 11 months, 15 days

SUMMARY

JON BRANDLE LLP is an dissolved limited liability partnership with number OC344699. It was incorporated 15 years, 1 month, 5 days ago, on 06 April 2009 and it was dissolved 9 years, 11 months, 15 days ago, on 27 May 2014. The company address is 4th Floor 7-10 Chandos Street 4th Floor 7-10 Chandos Street, London, W1G 9DQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 03 Feb 2014

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Aug 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-06

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-10

Officer name: Mr Lewis Stanley Hill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2013

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Lewis Stanley Hill

Change date: 2012-08-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2013

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Jacqueline Anne Hill

Change date: 2012-08-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-30

Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-10

Officer name: Ms Jacqueline Anne Hill

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: LLAD01

Old address: Brookmead 417 Cockfosters Road Hadley Wood Hertfordshire EN4 0JS

Change date: 2012-06-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-06

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 May 2012

Action Date: 31 May 2012

Category: Accounts

Type: LLAA01

New date: 2012-05-31

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2011

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: 10 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-06

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

15A ALL SAINTS ROAD RTM COMPANY LTD

C/O CANONBURY MANAGEMENT,LONDON,EC2V 8AE

Number:09306806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AT INVESTMENT PROPERTY LIMITED

WEATHERILL HOUSE,CROYDON,CR0 4WF

Number:11414321
Status:ACTIVE
Category:Private Limited Company

EMPLOYMENT LTD

SOUTH STAFFS FREIGHT BUILDING LYNN LANE,LICHFIELD,WS14 0ED

Number:04686411
Status:ACTIVE
Category:Private Limited Company

OPALJOY LIMITED

CITYPOINT, 16TH FLOOR,LONDON,EC2Y 9AW

Number:03278773
Status:ACTIVE
Category:Private Limited Company

SAL MANCINI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11044886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUSSEX 1968 LIMITED

10 SUSSEX CLOSE,ACCRINGTON,BB5 4RS

Number:08678455
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