THE NEW DIGITAL PARTNERSHIP LLP

4th Floor Allan House 4th Floor Allan House, London, W1G 0AH, England
StatusDISSOLVED
Company No.OC347537
CategoryLimited Liability Partnership
Incorporated30 Jul 2009
Age14 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution13 Nov 2019
Years4 years, 6 months, 20 days

SUMMARY

THE NEW DIGITAL PARTNERSHIP LLP is an dissolved limited liability partnership with number OC347537. It was incorporated 14 years, 10 months, 4 days ago, on 30 July 2009 and it was dissolved 4 years, 6 months, 20 days ago, on 13 November 2019. The company address is 4th Floor Allan House 4th Floor Allan House, London, W1G 0AH, England.



Company Fillings

Gazette dissolved liquidation

Date: 13 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2018

Action Date: 10 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2017

Action Date: 10 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2016

Action Date: 10 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-10

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 19 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-23

New address: 4th Floor Allan House 10 John Princes Street London W1G 0AH

Old address: 10 London Mews London W2 1HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Katherine Elliott

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-07-31

New date: 2013-07-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lucie Kasna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Lucie Kasna

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Katherine Elliott

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Simon Rodney Whittaker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-10

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CG BOOKKEEPING LIMITED

64 BROADWAY,MANCHESTER,M44 6DQ

Number:08115911
Status:ACTIVE
Category:Private Limited Company

CHINIJO LTD

79 DUNLIN ROAD,HEMEL HEMPSTEAD,HP2 6LX

Number:10275919
Status:ACTIVE
Category:Private Limited Company

GOLDVALLEY MANAGEMENT LIMITED

17 DORSET AVENUE,SOUTHALL,UB2 4HF

Number:04357117
Status:ACTIVE
Category:Private Limited Company

MD CRAWFORD LTD

NEWLANDS CHESTER ROAD,TAPORLEY,CW9 0SD

Number:11584620
Status:ACTIVE
Category:Private Limited Company

NORTHERN MICROSYSTEMS LIMITED

19 KNIGHTSBRIDGE COURT,,BT19 6FW

Number:NI047151
Status:ACTIVE
Category:Private Limited Company

RNERWTCD LTD

93 BOURNE AVENUE,HAYES,UB3 1QP

Number:11743501
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