INTUITIVE FINANCIAL ASSOCIATES LLP

The Cornerhouse Robey Close The Cornerhouse Robey Close, Nottingham, NG15 8AA, England
StatusDISSOLVED
Company No.OC350953
CategoryLimited Liability Partnership
Incorporated18 Dec 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 26 days

SUMMARY

INTUITIVE FINANCIAL ASSOCIATES LLP is an dissolved limited liability partnership with number OC350953. It was incorporated 14 years, 5 months, 28 days ago, on 18 December 2009 and it was dissolved 4 years, 9 months, 26 days ago, on 20 August 2019. The company address is The Cornerhouse Robey Close The Cornerhouse Robey Close, Nottingham, NG15 8AA, England.



Company Fillings

Bona vacantia limited liability partnership

Date: 24 Sep 2019

Category: Restoration

Type: LLPBONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 May 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wayne Ashcroft

Termination date: 2019-05-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Wayne Ashcroft

Appointment date: 2019-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 Mar 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-03-31

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: LLAD01

Change date: 2017-04-25

Old address: Birchin Court Birchin Lane London EC3V 9DU England

New address: The Cornerhouse Robey Close Linby Nottingham NG15 8AA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Genevieve Ellen Foster-Dalporto

Termination date: 2016-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Katie Elizabeth Henrys

Appointment date: 2016-07-01

Documents

View document PDF

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

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: LLAD01

Old address: 22 Robin Ride Brackley Northamptonshire NN13 6PU

New address: Birchin Court Birchin Lane London EC3V 9DU

Change date: 2016-06-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jun 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Graham Jacobs

Termination date: 2016-05-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wendy Jane Chaplin

Termination date: 2016-05-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jessica Shipton

Appointment date: 2016-05-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-18

Officer name: Mrs Genevieve Ellen Foster-Dalporto

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 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: 16 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 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: 27 Mar 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: LLAD01

Change date: 2014-03-26

Old address: 22 Robin Ride Brackley Northamptonshire NN13 6PU

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: LLAD01

Change date: 2014-03-26

Old address: 4 Draymans Walk Brackley Northamptonshire NN13 6DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 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: 16 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-18

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Wendy Jane Chaplin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simone Jacobs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 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: 16 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Johnson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-18

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Simone Karen Jacobs

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Loynes

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 05 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CLOUD 9INE LTD

30 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH

Number:11934828
Status:ACTIVE
Category:Private Limited Company

KDP (PM) LIMITED

13 SEYMOUR TERRACE,LIVERPOOL,L3 5PE

Number:09021360
Status:ACTIVE
Category:Private Limited Company

LANDFORM DAVENTRY LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:08717849
Status:ACTIVE
Category:Private Limited Company

MYGLASSESGURU.CO.UK LTD

EDEN EYECARE,PENRITH,CA11 7BP

Number:09109366
Status:ACTIVE
Category:Private Limited Company

NORFOLK OPHTHALMICS LTD

26 CAMBRIDGE STREET,NORFOLK,NR2 2BB

Number:06042658
Status:ACTIVE
Category:Private Limited Company

PG WHITE SERVICES LTD

C/O PEMBURY CLARKE ASSOCIATES 2, THAMES INNOVATION CENTRE,ERITH,DA18 4AL

Number:11005368
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