THE NEW DIGITAL PARTNERSHIP LLP
Status | DISSOLVED |
Company No. | OC347537 |
Category | Limited Liability Partnership |
Incorporated | 30 Jul 2009 |
Age | 14 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 13 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 19 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lucie Kasna
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Jul 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
64 BROADWAY,MANCHESTER,M44 6DQ
Number: | 08115911 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 DUNLIN ROAD,HEMEL HEMPSTEAD,HP2 6LX
Number: | 10275919 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DORSET AVENUE,SOUTHALL,UB2 4HF
Number: | 04357117 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLANDS CHESTER ROAD,TAPORLEY,CW9 0SD
Number: | 11584620 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KNIGHTSBRIDGE COURT,,BT19 6FW
Number: | NI047151 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOURNE AVENUE,HAYES,UB3 1QP
Number: | 11743501 |
Status: | ACTIVE |
Category: | Private Limited Company |