CONVENIENCE RETAIL A LLP
Status | DISSOLVED |
Company No. | OC346352 |
Category | Limited Liability Partnership |
Incorporated | 12 Jun 2009 |
Age | 14 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2015 |
Years | 8 years, 11 months, 1 day |
SUMMARY
CONVENIENCE RETAIL A LLP is an dissolved limited liability partnership with number OC346352. It was incorporated 14 years, 11 months, 19 days ago, on 12 June 2009 and it was dissolved 8 years, 11 months, 1 day ago, on 30 June 2015. The company address is 12 Riverside Studios Amethyst Road, Newcastle Upon Tyne, NE4 7YL, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 09 Mar 2015
Category: Dissolution
Type: LLDS01
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-31
Officer name: Nicholas John Knight
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bfb Management Limited
Termination date: 2015-01-31
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-31
Officer name: James Roland Fleming
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-12
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Jul 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Bfb Management Limited
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 05 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint corporate member limited liability partnership
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bfb Management Limited
Documents
Change person member limited liability partnership with name change date
Date: 13 Dec 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: James Roland Fleming
Change date: 2009-12-31
Documents
Termination member limited liability partnership with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Straker
Documents
Annual return limited liability partnership with made up date
Date: 12 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-12
Documents
Change registered office address limited liability partnership with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: LLAD01
Old address: Ten Dominion Street London EC2M 2EE
Change date: 2010-03-24
Documents
Appoint person member limited liability partnership
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Philip Hugh Straker
Documents
Appoint person member limited liability partnership
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: James Roland Fleming
Documents
Legacy
Date: 12 Aug 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 21 Jul 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 21 Jul 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Jul 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Jul 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 16 Jul 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed nicholas john knight
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned simon smith
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned paul taylor
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed reuben thomas coppin straker
Documents
Legacy
Date: 12 Jun 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
5 GREENWICH QUAY, CLARENCE ROAD,LONDON,SE8 3EY
Number: | 04454932 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BELL LANE,LONDON,NW4 2AE
Number: | 11086372 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 07890612 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 EARL STREET,MAIDSTONE,ME14 1PS
Number: | 10010555 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
217-219 WHITLEY ROAD,WHITLEY BAY,NE26 2SY
Number: | 04893249 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMITOMO ELECTRIC EUROPE LIMITED
UNIT 220 CENTENNIAL AVENUE,ELSTREE HILL SOUTH,WD6 3SL
Number: | 03166149 |
Status: | ACTIVE |
Category: | Private Limited Company |