PANTIN TRADING LLP
Status | DISSOLVED |
Company No. | OC346187 |
Category | Limited Liability Partnership |
Incorporated | 05 Jun 2009 |
Age | 14 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 2 days |
SUMMARY
PANTIN TRADING LLP is an dissolved limited liability partnership with number OC346187. It was incorporated 14 years, 11 months, 2 days ago, on 05 June 2009 and it was dissolved 3 years, 4 months, 2 days ago, on 05 January 2021. The company address is 8-12 New Bridge Street, London, EC4V 6AL, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 12 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: LLAD01
Old address: 60 Cannon Street London EC4N 6NP
New address: 8-12 New Bridge Street London EC4V 6AL
Change date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Natalya Prokhorik
Notification date: 2018-01-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-01-31
Psc name: Lyubov Porshina
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-01-31
Officer name: Natalya Prokhorik
Documents
Termination member limited liability partnership with name termination date
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-01-31
Officer name: Lyubov Porshina
Documents
Elect to keep the limited liability partnership persons with significant control register information on the public register
Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Register
Type: LLEH04
Documents
Confirmation statement with no updates
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 14 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-03
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type medium
Date: 26 Jun 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 09 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-03
Documents
Gazette filings brought up to date
Date: 16 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 13 Mar 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 14 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 11 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-03
Documents
Annual return limited liability partnership with made up date
Date: 21 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-03
Documents
Gazette filings brought up to date
Date: 08 Jun 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person member limited liability partnership
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anastasia Panarina
Documents
Appoint person member limited liability partnership
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lyubov Porshina
Documents
Termination member limited liability partnership with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Imex Executive Ltd
Documents
Termination member limited liability partnership with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Cls Secretaries, Ltd.
Documents
Annual return limited liability partnership with made up date
Date: 27 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-07-03
Documents
Legacy
Date: 05 Jun 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
CLYDESDALE SECURITIES COMPANY LIMITED
60 THE CAUSEWAY,EDINBURGH,EH15 3PZ
Number: | SC021300 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHINNYHALL HOUSE,KINGLASSIE,KY5 0UB
Number: | SC335203 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEECHES 17 STRATTON ROAD,BUCKINGHAMSHIRE,HP9 1HR
Number: | 06271087 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 05816547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
167 2/2, HYNDLAND ROAD,GLASGOW,G12 9HT
Number: | SC576694 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXIM 1 PARKLANDS WAY,MOTHERWELL,ML1 4WR
Number: | SC625704 |
Status: | ACTIVE |
Category: | Private Limited Company |