QUINTA GARRAO LLP
Status | DISSOLVED |
Company No. | OC345798 |
Category | Limited Liability Partnership |
Incorporated | 20 May 2009 |
Age | 15 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 29 days |
SUMMARY
QUINTA GARRAO LLP is an dissolved limited liability partnership with number OC345798. It was incorporated 15 years, 12 days ago, on 20 May 2009 and it was dissolved 2 years, 29 days ago, on 03 May 2022. The company address is 155 Grove Road, Gosport, PO12 4JN, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 07 Feb 2022
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-20
Documents
Move registers to registered office limited liability partnership with new address
Date: 27 May 2018
Category: Address
Type: LLAD04
New address: 155 Grove Road Gosport PO12 4JN
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 27 May 2018
Action Date: 27 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-05-27
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Richard Jeremiah Walsh
Notification date: 2016-04-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: LLAD01
Change date: 2017-10-20
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 155 Grove Road Gosport PO12 4JN
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-20
Documents
Move registers to sail limited liability partnership with new address
Date: 17 Jun 2016
Category: Address
Type: LLAD03
New address: 155 Grove Road Gosport Hampshire PO12 4JN
Documents
Change sail address limited liability partnership with new address
Date: 16 Jun 2016
Category: Address
Type: LLAD02
New address: 155 Grove Road Gosport Hampshire PO12 4JN
Documents
Change person member limited liability partnership with name change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-09-09
Officer name: Mrs Margaret Ward
Documents
Change person member limited liability partnership with name change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-09-09
Officer name: Mr Brian Moore
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: LLAD01
Old address: 155 Grove Road Gosport Hampshire PO12 4JN
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-20
Documents
Change person member limited liability partnership with name change date
Date: 07 Jun 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Margaret Ward
Change date: 2013-05-20
Documents
Change person member limited liability partnership with name change date
Date: 07 Jun 2013
Action Date: 20 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Brian Moore
Change date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Address
Type: LLAD01
Change date: 2012-08-09
Old address: Springfield House Sway Road Brockenhurst Hampshire SO42 7SG
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-20
Documents
Change person member limited liability partnership with name change date
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-04-05
Officer name: Margaret Ward Rothwell
Documents
Appoint person member limited liability partnership
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Brian Moore
Documents
Termination member limited liability partnership with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Miguel Caetano Coelho Filipe Martins
Documents
Termination member limited liability partnership with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sergio Dias Martins
Documents
Appoint person member limited liability partnership
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Margaret Ward Rothwell
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-20
Documents
Legacy
Date: 05 Jun 2009
Category: Accounts
Type: LLP225
Description: Currsho from 31/05/2010 to 31/12/2009
Documents
Legacy
Date: 20 May 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
LGJ HOUSE KNOWLES FARM,MALDON,CM9 6SH
Number: | 10391858 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPEN GARDENS MANAGEMENT COMPANY (ASHFORD) LIMITED
4 ASPEN GARDENS,MIDDLESEX,TW15 1ED
Number: | 03711577 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD COTTAGE UPPER GREEN ROAD,RYDE,PO33 1UQ
Number: | 08538157 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
161A ACTON LANE,LONDON,W4 5HN
Number: | 06597252 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLANDS BIOMASS SOLUTIONS LIMITED
7 LEWIS COURT,LEICESTER,LE19 1SD
Number: | 10763164 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SIENA DRIVE,CRAWLEY,RH10 3SN
Number: | 11222694 |
Status: | ACTIVE |
Category: | Private Limited Company |