MACROSYNERGY PARTNERS LLP

34 St. James's Street 34 St. James's Street, London, SW1A 1HD, England
StatusDISSOLVED
Company No.OC347976
CategoryLimited Liability Partnership
Incorporated17 Aug 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 3 days

SUMMARY

MACROSYNERGY PARTNERS LLP is an dissolved limited liability partnership with number OC347976. It was incorporated 14 years, 10 months, 1 day ago, on 17 August 2009 and it was dissolved 2 years, 4 months, 3 days ago, on 15 February 2022. The company address is 34 St. James's Street 34 St. James's Street, London, SW1A 1HD, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-06-10

Officer name: Macrosynergy Limited

Documents

View document PDF

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

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: LLAD01

Old address: Melbourne House 44-46 Aldwych London WC2B 4LL

Change date: 2020-04-17

New address: 34 st. James's Street 4th Floor London SW1A 1HD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jun 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr Conor Claxton

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Michael Enserro

Change date: 2016-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-17

Documents

View document PDF

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

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: LLAD01

Change date: 2015-08-20

Old address: Melbourne House 44-46 Aldwych London WC2B 4LL England

New address: Melbourne House 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

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

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: LLAD01

New address: Melbourne House 44-46 Aldwych London WC2B 4LL

Change date: 2015-08-20

Old address: Kean House 6 Kean Street London WC2B 4AS

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-08-17

Officer name: Macrosynergy Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Sep 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Michael Enserro

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gavin Stuart Moule

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nikolaos Makris

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Aug 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Macrosynergy Limited

Change date: 2011-05-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: LLAD01

Old address: 1 Knightsbridge Green London SW1X 7QA England

Change date: 2011-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: LLAD01

Change date: 2010-11-03

Old address: 25 Park Lane London W1K 1RA

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-17

Officer name: Mr Robert Michael Enserro

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: LLAA01

New date: 2010-03-31

Made up date: 2010-08-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nikolaos Makris

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Macrosynergy Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: LLAD01

Change date: 2009-11-17

Old address: C/O Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ART NT LTD

8 CORDINGLEY AVENUE,MANCHESTER,M43 6FT

Number:11947733
Status:ACTIVE
Category:Private Limited Company

DTL CARE LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:09930216
Status:ACTIVE
Category:Private Limited Company

ECS MECHANICAL SERVICES LTD

3 YORK STREET,ABERDARE,CF44 6DH

Number:11379690
Status:ACTIVE
Category:Private Limited Company

FLAT 508 LIMITED

ROSE TREE FARM MAIN STREET,LEEDS,LS25 5HH

Number:11128536
Status:ACTIVE
Category:Private Limited Company

KYLE FINANCIAL LIMITED

PENTAGON BUSINESS CENTRE,GLASGOW,G3 8AZ

Number:SC430089
Status:ACTIVE
Category:Private Limited Company

TILT ART LIMITED

ABACUS HOUSE ROPE WALK,PRESTON,PR3 1NS

Number:09760702
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