FAIRBANK HOLDINGS UK LLP

39 Lloyd Road, Worcester Park, KT4 8SA, England
StatusDISSOLVED
Company No.OC350716
CategoryLimited Liability Partnership
Incorporated09 Dec 2009
Age14 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 14 days

SUMMARY

FAIRBANK HOLDINGS UK LLP is an dissolved limited liability partnership with number OC350716. It was incorporated 14 years, 6 months, 9 days ago, on 09 December 2009 and it was dissolved 1 year, 2 months, 14 days ago, on 04 April 2023. The company address is 39 Lloyd Road, Worcester Park, KT4 8SA, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Jan 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-01

Officer name: Matthew Allan Wicker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-02-01

Officer name: Joanne Marie Shotter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-25

Officer name: Sarasavi Selvarajah

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-25

Officer name: Christopher Nihal Rainer

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 19 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 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: 02 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 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: 14 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: LLAD01

Old address: Forresters Hall 25 - 27 Westow Street London SE19 3RY

Change date: 2016-09-28

New address: 39 Lloyd Road Worcester Park KT4 8SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

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: 13 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-01

Officer name: Charles Edward Rainer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 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: 20 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-20

Officer name: Joanne Marie Shotter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Nihal Rainer

Change date: 2013-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sarasavi Selvarajah

Change date: 2013-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Matthew Allan Wicker

Change date: 2013-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Frederick Alan Wicker

Change date: 2013-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christine Marie Wicker

Change date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Charles Edward Rainer

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Rainer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-23

Officer name: Christine Marie Wicker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-23

Officer name: Sarasavi Selvarajah

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Matthew Allan Wicker

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-23

Officer name: Joanne Marie Shotter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joseph Christopher Rainer

Change date: 2011-12-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-23

Officer name: Mr Frederick Alan Wicker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Nihal Rainer

Change date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: LLAD01

Change date: 2011-12-22

Old address: , Group House 52 Sutton Court Road, Sutton, Surrey, SM1 4SL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

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: 16 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-09

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Jul 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:11260416
Status:ACTIVE
Category:Private Limited Company

AREWEN LIMITED

ELMSWOOD,NEWPORT,NP20 5BN

Number:04954697
Status:ACTIVE
Category:Private Limited Company

KILDRUMMIE LIMITED

4 GORDON STREET,NAIRN,IV12 4DQ

Number:SC343033
Status:ACTIVE
Category:Private Limited Company

NUU HAIR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11795136
Status:ACTIVE
Category:Private Limited Company

RAMSAY COURT MANAGEMENT COMPANY LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:05811141
Status:ACTIVE
Category:Private Limited Company

SIMPLY COMMERCE LTD

LITTLE TILLINGHAM 103,RYE,TN31 7EL

Number:09838045
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