RYMER IRENS LLP

14 David Mews, London, W1U 6EQ
StatusDISSOLVED
Company No.OC345530
CategoryLimited Liability Partnership
Incorporated08 May 2009
Age15 years, 8 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

RYMER IRENS LLP is an dissolved limited liability partnership with number OC345530. It was incorporated 15 years, 8 days ago, on 08 May 2009 and it was dissolved 3 years, 7 months, 17 days ago, on 29 September 2020. The company address is 14 David Mews, London, W1U 6EQ.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Mar 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-17

Officer name: Mr Duncan Rupert Wolseley Irens

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Feb 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-11-17

Psc name: Mr Duncan Rupert Wolseley Irens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-17

Officer name: Mr Duncan Rupert Wolseley Irens

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-31

Officer name: Angus James William Irens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-05-01

Officer name: Mr. Angus James William Irens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Duncan Rupert Wolseley Irens

Change date: 2015-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-05-01

Officer name: Benjamin David Rymer

Documents

View document PDF

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

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: LLAD01

Change date: 2014-10-31

New address: 14 David Mews London W1U 6EQ

Old address: C/O Brett Adams Chartered Accounta 25 Manchester Square London W1V 3PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-08

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trindle rymer irens LLP\certificate issued on 13/12/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Irens

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Angus James William Irens

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Trindle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2011

Action Date: 07 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-07

Officer name: Mr Nicholas James Irens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2011

Action Date: 07 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-07

Officer name: Robert William Charles Trindle

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2011

Action Date: 07 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-07

Officer name: Benjamin David Rymer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2011

Action Date: 07 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Duncan Rupert Wolseley Irens

Change date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 25 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

New date: 2010-12-31

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-08

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 11/06/2009 from 34 bellevue road wandsworth common london SW17 7EF

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BRONSART LTD

WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY

Number:09632849
Status:ACTIVE
Category:Private Limited Company

CHEFS COLLECTION LIMITED

UNIT 3 VULCAN ROAD NORTH,NORFOLK,NR6 6AQ

Number:10103366
Status:ACTIVE
Category:Private Limited Company

J & J SERVICES SWANSEA LIMITED

2 MAESGLAS,SWANSEA,SA4 6HZ

Number:09324656
Status:ACTIVE
Category:Private Limited Company

SHIFA HEALTHCARE LTD

6 PRESTON OLD ROAD,BLACKBURN,BB2 2SS

Number:05927824
Status:ACTIVE
Category:Private Limited Company

ST. MICHAELS PROPERTY DEVELOPMENT AND INVESTMENTS LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10337920
Status:ACTIVE
Category:Private Limited Company

THE AROMA EXPERIENCE LIMITED

35 DORMISTON ROAD,LANARK,ML11 9SL

Number:SC457998
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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