THIRD SECTOR ALLIANCE LLP

Suite 4 Grove Lodge Suite 4 Grove Lodge, London, N3 3JY
StatusDISSOLVED
Company No.OC351711
CategoryLimited Liability Partnership
Incorporated25 Jan 2010
Age14 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 8 days

SUMMARY

THIRD SECTOR ALLIANCE LLP is an dissolved limited liability partnership with number OC351711. It was incorporated 14 years, 4 months, 7 days ago, on 25 January 2010 and it was dissolved 4 years, 5 months, 8 days ago, on 24 December 2019. The company address is Suite 4 Grove Lodge Suite 4 Grove Lodge, London, N3 3JY.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Sep 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Raphael Cohen

Termination date: 2018-07-23

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-07-23

Psc name: Jonathan Raphael Cohen

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-25

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: 03 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

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: 13 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

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: 20 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-09

Old address: Lg Floor 314 Regents Park Road London N3 2JX United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 05 Oct 2011

Action Date: 31 May 2010

Category: Accounts

Type: LLAA01

Made up date: 2011-01-31

New date: 2010-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joseph Jonathan Pincus

Change date: 2011-03-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jonathan Raphael Cohen

Change date: 2011-03-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: LLAD01

Change date: 2011-03-24

Old address: 314 Regents Park Road London N3 2JX

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FLIGHT-ASSIST (UK) LIMITED

HOLLY COTTAGE LEWES ROAD,LEWES,BN8 6BL

Number:07312456
Status:ACTIVE
Category:Private Limited Company

HAAS BUSINESS CONSULTANCY LTD

1 FOSSE BARN CRICKLADE ROAD,CIRENCESTER,GL7 5QE

Number:10735102
Status:ACTIVE
Category:Private Limited Company

KINGSTON HOLDING LIMITED

4-6 SWABYS YARD,BEVERLEY,HU17 9BZ

Number:07525345
Status:ACTIVE
Category:Private Limited Company

LOCAL CONSTRUCTION SOLUTION LTD

164 NORBURY CRESCENT,LONDON,SW16 4JZ

Number:10614521
Status:ACTIVE
Category:Private Limited Company

M CLARK ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09643050
Status:ACTIVE
Category:Private Limited Company

THREE OWLS OF LEEDS LTD

4 TINSHILL LANE,LEEDS,LS16 7AP

Number:09637835
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