SILCHAR LLP

Bridge House 3 Mills Studio Three Mill Lane Bridge House 3 Mills Studio Three Mill Lane, London, E3 3DU
StatusDISSOLVED
Company No.OC347601
CategoryLimited Liability Partnership
Incorporated02 Aug 2009
Age14 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution15 Jul 2014
Years9 years, 10 months, 24 days

SUMMARY

SILCHAR LLP is an dissolved limited liability partnership with number OC347601. It was incorporated 14 years, 10 months, 6 days ago, on 02 August 2009 and it was dissolved 9 years, 10 months, 24 days ago, on 15 July 2014. The company address is Bridge House 3 Mills Studio Three Mill Lane Bridge House 3 Mills Studio Three Mill Lane, London, E3 3DU.



Company Fillings

Gazette dissolved compulsary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dale Golder

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-01

Officer name: Mrs Natalie Jayne Morrell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-01

Officer name: Mr Rossi Higgins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-01

Officer name: Mr Stewart Naish

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: LLAA01

New date: 2012-03-30

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Rossi Higgins

Change date: 2012-08-02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Morrell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stewart Naish

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rossi Higgins

Change date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominic Mahar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Natalie Jayne Morrell

Change date: 2011-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-02

Officer name: John Raymond Morrell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Sep 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-02

Officer name: Rossi Higgins

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stewart Naish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dominic Mahar

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-02

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

New date: 2010-03-31

Made up date: 2010-08-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dale Golder

Documents

View document PDF

Change of status limited liability partnership

Date: 19 Apr 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vaughan Pullen

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CARVAL INVESTORS UK LIMITED

3RD FLOOR,LONDON,W1F 9LT

Number:05863476
Status:ACTIVE
Category:Private Limited Company

CHRIS SEABRIDGE & ASSOCIATES LIMITED

SOUTH STAFFORDSHIRE COLLEGE RODBASTON,STAFFORD,ST19 5PH

Number:07863958
Status:ACTIVE
Category:Private Limited Company

DRIVEMAC (NW) LTD

12 BARROWSHAW CLOSE,MANCHESTER,M28 0GF

Number:11419724
Status:ACTIVE
Category:Private Limited Company

KRS BACHE HEATING LIMITED

152 BRIDGNORTH ROAD,STOURBRIDGE,DY8 3PD

Number:05481170
Status:ACTIVE
Category:Private Limited Company

THE GENTRY OF STREETLY VILLAGE LIMITED

2 BURNETT ROAD,SUTTON COLDFIELD,B74 3EJ

Number:10145795
Status:ACTIVE
Category:Private Limited Company

TIFFIN (GLEADLESS) LTD

194 RIDGEWAY ROAD,SHEFFIELD,S12 2TA

Number:11194586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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