QUINTA GARRAO LLP

155 Grove Road, Gosport, PO12 4JN, England
StatusDISSOLVED
Company No.OC345798
CategoryLimited Liability Partnership
Incorporated20 May 2009
Age15 years, 12 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 Feb 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Brian Moore

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sergio Dias Martins

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Margaret Ward Rothwell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Accounts

Type: LLP225

Description: Currsho from 31/05/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AL BOURKE LTD

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)

BEMBRIDGE HERITAGE LTD

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)

CHISWICK PARK CARS LIMITED

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

RUKWERE LIMITED

21 SIENA DRIVE,CRAWLEY,RH10 3SN

Number:11222694
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