MADASTRI LLP

Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN
StatusDISSOLVED
Company No.OC352445
CategoryLimited Liability Partnership
Incorporated18 Feb 2010
Age14 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution09 May 2019
Years5 years, 27 days

SUMMARY

MADASTRI LLP is an dissolved limited liability partnership with number OC352445. It was incorporated 14 years, 3 months, 15 days ago, on 18 February 2010 and it was dissolved 5 years, 27 days ago, on 09 May 2019. The company address is Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2018

Action Date: 14 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2017

Action Date: 12 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-06-12

Documents

View document PDF

Liquidation miscellaneous

Date: 05 Dec 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State Release of Liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:o/c replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2016

Action Date: 12 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Aug 2015

Action Date: 12 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-12

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Jul 2014

Action Date: 13 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-06-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 13 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Mar 2014

Action Date: 16 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-16

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 01 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: LLAD01

Old address: 12Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY England

Change date: 2013-07-25

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: LLAD01

Old address: Level 12 Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom

Change date: 2012-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: LLAD01

Old address: Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9AR

Change date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 12 Apr 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 12 Apr 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-07

Officer name: Matthew Ward-Cordery

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: LLAD01

Change date: 2010-07-06

Old address: City Point 10Th Floor One Ropemaker Street London EC2Y 9HT

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aldersgate Investment Management Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EUROSEC 24/7 LIMITED

BEGBIES TRAYNOR,GLASGOW,G1 2PP

Number:SC231085
Status:LIQUIDATION
Category:Private Limited Company

GS & WS DEVELOPMENTS LIMITED

HALES COURT,HALESOWEN,B63 3TT

Number:11145271
Status:ACTIVE
Category:Private Limited Company

HAPPYTIME EVER LIMITED

71-72 PONTMORLAIS,MERTHYR TYDFIL,CF47 8UN

Number:08256164
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOSHI PROPERTY LTD

400 BRENTWOOD ROAD,ROMFORD,RM2 6DH

Number:11766655
Status:ACTIVE
Category:Private Limited Company

POLISHED DESIGNS LIMITED

123 UPPER RICHMOND ROAD,PUTNEY,SW15 2TL

Number:04782372
Status:ACTIVE
Category:Private Limited Company

SIMPLY BUSINESS SOLUTIONS LIMITED

33C GREEN END ROAD,HUDDERSFIELD,HD9 5NW

Number:06711335
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