VIRODA LLP

12 Market Street, Hebden Bridge, HX7 6AD, England
StatusDISSOLVED
Company No.OC351147
CategoryLimited Liability Partnership
Incorporated30 Dec 2009
Age14 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Feb 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3511470003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3511470001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3511470002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Long Fallas

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Half Blue

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Blue Vespa

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Viroda Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tam & Sons Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Terence Marshall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Larchcroft Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gordon Beever

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Larchcroft Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tam & Sons Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Viroda Limited

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 30 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BED GURU LIMITED

4C MERCURY COURT,KNARESBOROUGH,HG5 8LF

Number:09618473
Status:ACTIVE
Category:Private Limited Company

DIGICO LIMITED

UNIT 10 SILVERGLADE BUSINESS PARK,CHESSINGTON,KT9 2QL

Number:08706161
Status:ACTIVE
Category:Private Limited Company

MET MESH LTD

7 ENTERPRISE WAY,NEWTOWNABBEY,BT36 4EW

Number:NI633787
Status:ACTIVE
Category:Private Limited Company

PROFILE LOGISTICS LIMITED

72 NORTH STREET,COALVILLE,LE67 5HA

Number:10944698
Status:ACTIVE
Category:Private Limited Company

SHREEJI HAIR CUT LIMITED

499 HIGH ROAD,WEMBLEY,HA0 2DH

Number:11386619
Status:ACTIVE
Category:Private Limited Company

STUDIO 912 LIMITED

463A GLOSSOP ROAD,SHEFFIELD,S10 2QD

Number:09737940
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