THE STOW MEATS LLP
Status | DISSOLVED |
Company No. | OC352462 |
Category | Limited Liability Partnership |
Incorporated | 18 Feb 2010 |
Age | 14 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2016 |
Years | 7 years, 10 months, 2 days |
SUMMARY
THE STOW MEATS LLP is an dissolved limited liability partnership with number OC352462. It was incorporated 14 years, 4 months ago, on 18 February 2010 and it was dissolved 7 years, 10 months, 2 days ago, on 16 August 2016. The company address is Riverside House 2 Chadwell Heath Lane Riverside House 2 Chadwell Heath Lane, Romford, RM6 4LZ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 19 May 2016
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-02-28
New date: 2015-02-27
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: LLAD01
Change date: 2015-06-26
New address: Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ
Old address: 4/F Newbury House 890 - 900 Eastern Avenue Ilford Essex IG2 7HH
Documents
Annual return limited liability partnership with made up date
Date: 24 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return limited liability partnership with made up date
Date: 21 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-18
Documents
Change person member limited liability partnership with name change date
Date: 13 Feb 2014
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Miriam Kureya
Change date: 2013-03-11
Documents
Change person member limited liability partnership with name change date
Date: 13 Feb 2014
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-11
Officer name: Mr Evans Kureya
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return limited liability partnership with made up date
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Evans Kureya
Change date: 2012-11-15
Documents
Appoint person member limited liability partnership
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Evans Kureya
Documents
Termination member limited liability partnership with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Vanessa Kureya
Documents
Annual return limited liability partnership with made up date
Date: 20 Feb 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: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: LLAD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person member limited liability partnership
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Vanessa Nyarai Kureya
Documents
Termination member limited liability partnership with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Evans Kureya
Documents
Annual return limited liability partnership with made up date
Date: 22 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-18
Documents
Incorporation limited liability partnership
Date: 18 Feb 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
GREATEX INVESTMENT CO. LIMITED
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 00309647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLT,GOTHERINGTON,GL52 9EW
Number: | 08513514 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENINSULA GATEWAY ACADEMY TRUST
CHATTENDEN PRIMARY SCHOOL CHATTENDEN LANE,ROCHESTER,ME3 8LF
Number: | 08095169 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
INTERNATIONAL HOUSE,TELFORD,TF2 6EF
Number: | 05188551 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER SUITE,STATION ROAD,HA2 7ST
Number: | 04469420 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MIMOSA AVENUE,POOLE,BH21 1TT
Number: | 11221327 |
Status: | ACTIVE |
Category: | Private Limited Company |