CHESTER STREET INVESTMENTS LLP

First Floor First Floor, London, W1H 2HT, England
StatusDISSOLVED
Company No.OC346458
CategoryLimited Liability Partnership
Incorporated17 Jun 2009
Age14 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 22 days

SUMMARY

CHESTER STREET INVESTMENTS LLP is an dissolved limited liability partnership with number OC346458. It was incorporated 14 years, 11 months, 5 days ago, on 17 June 2009 and it was dissolved 4 years, 4 months, 22 days ago, on 31 December 2019. The company address is First Floor First Floor, London, W1H 2HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 03 Oct 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: LLAD01

Change date: 2017-09-18

New address: First Floor 105 Crawford Street London W1H 2HT

Old address: 5 Berkeley Mews London W1H 7PB

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stefan Richard Turnbull

Change date: 2016-03-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-18

Officer name: Mr Stefan Richard Turnbull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-18

Officer name: Mr Barry Anthony Hirst

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Barry Anthony Hirst

Change date: 2013-03-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: LLAD01

Change date: 2011-11-17

Old address: 10 Motcomb Street London SW1X 8LA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Charles Michael Wigley

Change date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Barry Anthony Hirst

Change date: 2011-01-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-17

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Charles Michael Wigley

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AL NUUR CAFE & RESTAURANT LTD

466 KATHERINE ROAD,LONDON,E7 8DP

Number:10763288
Status:ACTIVE
Category:Private Limited Company

COMMUNITY COUNCIL OF DEVON

73 & 74, BASEPOINT YEOFORD WAY,EXETER,EX2 8LB

Number:03694095
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLOWINGFISH LTD

37 UPDOWN WAY,CANTERBURY,CT4 7TP

Number:10991667
Status:ACTIVE
Category:Private Limited Company

HEMINGWAY WHITAKER LIMITED

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:08152047
Status:ACTIVE
Category:Private Limited Company

SAVE THE QUEENS LTD

HUCKERS COTTAGE,ALTON,GU34 3JN

Number:11391658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SL HAND TOOLS LTD

14, THE RIVA BUILDING 104 - 120,LONDON,SE13 5FF

Number:10344194
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