MADASTRI LLP
Status | DISSOLVED |
Company No. | OC352445 |
Category | Limited Liability Partnership |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2019 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 09 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation miscellaneous
Date: 05 Dec 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of State Release of Liquidator
Documents
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
Liquidation voluntary cease to act as liquidator
Date: 17 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 18 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 13 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation in administration result creditors meeting
Date: 01 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 24 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 24 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
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
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
Move registers to sail limited liability partnership
Date: 12 Apr 2011
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 12 Apr 2011
Category: Address
Type: LLAD02
Documents
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
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
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
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
Appoint corporate member limited liability partnership
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Aldersgate Investment Management Limited
Documents
Incorporation limited liability partnership
Date: 18 Feb 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BEGBIES TRAYNOR,GLASGOW,G1 2PP
Number: | SC231085 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HALES COURT,HALESOWEN,B63 3TT
Number: | 11145271 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-72 PONTMORLAIS,MERTHYR TYDFIL,CF47 8UN
Number: | 08256164 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
400 BRENTWOOD ROAD,ROMFORD,RM2 6DH
Number: | 11766655 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |