VIRODA LLP
Status | DISSOLVED |
Company No. | OC351147 |
Category | Limited Liability Partnership |
Incorporated | 30 Dec 2009 |
Age | 14 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 3 days |
SUMMARY
VIRODA LLP is an dissolved limited liability partnership with number OC351147. It was incorporated 14 years, 5 months, 3 days ago, on 30 December 2009 and it was dissolved 3 years, 8 months, 3 days ago, on 29 September 2020. The company address is 12 Market Street, Hebden Bridge, HX7 6AD, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 18 Feb 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-04
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Jan 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-10-01
Officer name: Long Fallas
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: LLAD01
Change date: 2019-01-04
Old address: Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD
New address: 12 Market Street Hebden Bridge HX7 6AD
Documents
Change to a person with significant control limited liability partnership
Date: 26 Sep 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-07-27
Psc name: Mr John Dakin
Documents
Change person member limited liability partnership with name change date
Date: 26 Sep 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-07-27
Officer name: Mr John Dakin
Documents
Change to a person with significant control limited liability partnership
Date: 26 Sep 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr John Dakin
Change date: 2018-07-27
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-04
Documents
Termination member limited liability partnership with name termination date
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Simon Vine
Termination date: 2018-01-08
Documents
Cessation of a person with significant control limited liability partnership
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Paul Simon Vine
Cessation date: 2018-01-08
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-01-08
Psc name: Graham Roper
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-01-08
Officer name: Graham Roper
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: LLAA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3511470003
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3511470001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3511470002
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-11-11
Officer name: Half Blue
Documents
Termination member limited liability partnership with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-11-11
Officer name: Blue Vespa
Documents
Certificate change of name company
Date: 01 May 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cresswells accountants LLP\certificate issued on 01/05/16
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 30 May 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3511470002
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 30 May 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3511470003
Documents
Mortgage create with deed with charge number limited liability partnership
Date: 13 May 2013
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: 3511470001
Documents
Annual return limited liability partnership with made up date
Date: 02 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint corporate member limited liability partnership
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Long Fallas
Documents
Appoint corporate member limited liability partnership
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Half Blue
Documents
Appoint corporate member limited liability partnership
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Blue Vespa
Documents
Termination member limited liability partnership with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Viroda Limited
Documents
Annual return limited liability partnership with made up date
Date: 04 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination member limited liability partnership with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tam & Sons Limited
Documents
Termination member limited liability partnership with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Terence Marshall
Documents
Termination member limited liability partnership with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Larchcroft Limited
Documents
Termination member limited liability partnership with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gordon Beever
Documents
Annual return limited liability partnership with made up date
Date: 05 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-12-30
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Simon Vine
Change date: 2010-04-01
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-04-01
Officer name: Mr Terence Ashley Marshall
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Graham Roper
Change date: 2010-04-01
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Viroda Limited
Change date: 2010-04-01
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-04-01
Officer name: Mr John Dakin
Documents
Change person member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gordon James Beever
Change date: 2010-04-01
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Jan 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-04-01
Officer name: Larchcroft Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: LLAD01
Old address: Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA
Change date: 2011-01-05
Documents
Appoint corporate member limited liability partnership
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Larchcroft Limited
Documents
Appoint corporate member limited liability partnership
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Tam & Sons Limited
Documents
Appoint corporate member limited liability partnership
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Viroda Limited
Documents
Change account reference date limited liability partnership current extended
Date: 09 Mar 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Incorporation limited liability partnership
Date: 30 Dec 2009
Category: Incorporation
Type: LLIN01
Documents
Some Companies
4C MERCURY COURT,KNARESBOROUGH,HG5 8LF
Number: | 09618473 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 SILVERGLADE BUSINESS PARK,CHESSINGTON,KT9 2QL
Number: | 08706161 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ENTERPRISE WAY,NEWTOWNABBEY,BT36 4EW
Number: | NI633787 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 NORTH STREET,COALVILLE,LE67 5HA
Number: | 10944698 |
Status: | ACTIVE |
Category: | Private Limited Company |
499 HIGH ROAD,WEMBLEY,HA0 2DH
Number: | 11386619 |
Status: | ACTIVE |
Category: | Private Limited Company |
463A GLOSSOP ROAD,SHEFFIELD,S10 2QD
Number: | 09737940 |
Status: | ACTIVE |
Category: | Private Limited Company |