MAZARS ACTUARIES AND CONSULTANTS LLP

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.OC347475
CategoryLimited Liability Partnership
Incorporated28 Jul 2009
Age14 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

MAZARS ACTUARIES AND CONSULTANTS LLP is an dissolved limited liability partnership with number OC347475. It was incorporated 14 years, 9 months, 17 days ago, on 28 July 2009 and it was dissolved 3 years, 7 months, 8 days ago, on 06 October 2020. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 14 Apr 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-11-07

Officer name: Mr Philip Andrew Verity

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jacqueline Mary Berry

Appointment date: 2019-11-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alistair John Fraser

Termination date: 2019-11-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-31

Officer name: Glyn Mark Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alistair John Fraser

Change date: 2018-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alistair John Fraser

Change date: 2018-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-08-30

New date: 2017-08-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-27

Officer name: Mr Glyn Mark Williams

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alistair John Fraser

Appointment date: 2017-09-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Glyn Mark Williams

Termination date: 2017-09-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-27

Officer name: David Roger Pierre Herbinet

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jul 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-08-31

Officer name: Mr Glyn Mark Williams

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jul 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Charles Brunskill

Termination date: 2014-08-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jul 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-08-31

Officer name: Mr David Roger Pierre Herbinet

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jul 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-31

Officer name: Dale Richard Lee

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-30

Officer name: Peter Lindsay Gatenby

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 May 2013

Action Date: 30 Aug 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-08-31

New date: 2012-08-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jul 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Aug 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-01

Officer name: Mazars Llp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Aug 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Peter Lindsay Gatenby

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 25 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Aug 2011

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Peter Lindsay Gatenby

Change date: 2011-07-25

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 05 May 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: LLAA01

New date: 2011-08-31

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Peter Lindsay Gatenby

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dale Richard Lee

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Adam Charles Brunskill

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BELLE LINGERIE LIMITED

UNIT 5 SCANDINAVIA COURT,CLECKHEATON,BD19 3QW

Number:05588293
Status:ACTIVE
Category:Private Limited Company

FIRST EXTRA HOLE LIMITED

23 HAWCOAT LANE,BARROW IN FURNESS,LA14 4HE

Number:08562007
Status:ACTIVE
Category:Private Limited Company

HYOX SYSTEMS LIMITED

2 EAST STREET,BIRKENHEAD,CH41 1BY

Number:11518892
Status:ACTIVE
Category:Private Limited Company

K H LEARNING COMPANY LIMITED

EUROPA HOUSE,HOVE,BN3 3RQ

Number:04946293
Status:ACTIVE
Category:Private Limited Company

NUGEN AUDIO LIMITED

AIREDALE HOUSE,LEEDS,LS4 2EW

Number:07544311
Status:ACTIVE
Category:Private Limited Company

TECHNICAL CONSTRUCTION HOLDINGS LTD

TAXASSIST ACCOUNTANTS,LONDON,WC1V 6AX

Number:09795156
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