P R S DEVELOPMENTS LLP

New Penderel House 2nd Floor New Penderel House 2nd Floor, London, WC1V 7HP, England
StatusDISSOLVED
Company No.OC350279
CategoryLimited Liability Partnership
Incorporated24 Nov 2009
Age14 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution12 Feb 2013
Years11 years, 4 months, 3 days

SUMMARY

P R S DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC350279. It was incorporated 14 years, 6 months, 21 days ago, on 24 November 2009 and it was dissolved 11 years, 4 months, 3 days ago, on 12 February 2013. The company address is New Penderel House 2nd Floor New Penderel House 2nd Floor, London, WC1V 7HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr William Paul Griffiths

Change date: 2012-11-22

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Oct 2012

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-01

Officer name: Sandra Dawn Burr

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Roland Charles Burr

Change date: 2012-07-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-01

Officer name: William Paul Griffiths

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jan 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-24

Documents

View document PDF

Change sail address limited liability partnership with old address

Date: 10 Jan 2012

Category: Address

Type: LLAD02

Old address: 16 Falconers Field Harpenden Hertfordshire AL5 3ES England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: LLAD01

Old address: Manfield House 2nd Floor 1 Southampton Street London WC2R 0LR

Change date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 08 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: LLAA01

New date: 2011-04-05

Made up date: 2010-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-16

Officer name: William Paul Griffiths

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-24

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 01 Dec 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 30 Nov 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Legacy

Date: 27 Aug 2010

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Mar 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Feb 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Nov 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AEROVUE LIMITED

CINECOSSE,INVERURIE,AB51 0HQ

Number:SC469327
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL CAPABILITIES LIMITED

3 CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC552090
Status:ACTIVE
Category:Private Limited Company

FAB LOOK SKIN CLINIC LIMITED

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:10336912
Status:ACTIVE
Category:Private Limited Company

FORMAT BUILDING & MAINTENANCE LIMITED

38 COLLEGE ROAD,DEAL,CT14 6BP

Number:03199026
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FREEJ LOUNGE LIMITED

161 EDGWARE ROAD,LONDON,W2 2HR

Number:11255442
Status:ACTIVE
Category:Private Limited Company

FRESH SAVE FRUIT & VEG. LTD

718 WILMSLOW ROAD,MANCHESTER,M20 0DW

Number:08222016
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