ADAPT R E LLP

C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England
StatusDISSOLVED
Company No.OC344906
CategoryLimited Liability Partnership
Incorporated16 Apr 2009
Age15 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 18 days

SUMMARY

ADAPT R E LLP is an dissolved limited liability partnership with number OC344906. It was incorporated 15 years, 2 months, 1 day ago, on 16 April 2009 and it was dissolved 3 years, 8 months, 18 days ago, on 29 September 2020. The company address is C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Feb 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: LLAD01

Old address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG

Change date: 2020-01-14

New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-08

Officer name: Graham Colin Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adapt real estate LLP\certificate issued on 06/08/18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Daniel Taylor

Change date: 2017-04-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-01

Officer name: Mr James Daniel Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2016

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-11-13

Officer name: Mr Graham Colin Payne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Daniel Taylor

Change date: 2015-09-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-01

Officer name: Mr Graham Colin Payne

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adapt properties (sw) LLP\certificate issued on 27/03/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

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

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-07

New address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG

Old address: Pje Accountants 3 Oakfield Court Oakfield Road Clifton Bristol Avon BS8 2BD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adapt Properties (South West) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Adapt Properties (South West) Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-16

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AUTOLAM LIMITED

UNIT 6 DENBY DALE BUSINESS PARK WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QH

Number:09643630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEIDELBERG ENGINEERING LIMITED

55 MARLOWES,HEMEL HEMPSTEAD,HP1 1LE

Number:07727357
Status:ACTIVE
Category:Private Limited Company

SHACK ABERDEEN LIMITED

57-59 UNION STREET,ABERDEEN,AB11 5BJ

Number:SC510796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLILEARN TRAINING LIMITED

1 DEMESNE,ASHINGTON,NE63 9TW

Number:11580303
Status:ACTIVE
Category:Private Limited Company

STOCKLINE PLASTICS LIMITED

229 FENWICK ROAD,GLASGOW,G46 6JQ

Number:SC054597
Status:ACTIVE
Category:Private Limited Company

THE WAY AHEAD DYSLEXIA SUPPORT LTD

5 UNDERWOOD STREET,LONDON,N1 7LY

Number:08854765
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