NQP LLP

22 Chancery Lane, London, WC2A 1LS
StatusDISSOLVED
Company No.OC353075
CategoryLimited Liability Partnership
Incorporated09 Mar 2010
Age14 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution07 Feb 2017
Years7 years, 3 months, 14 days

SUMMARY

NQP LLP is an dissolved limited liability partnership with number OC353075. It was incorporated 14 years, 2 months, 12 days ago, on 09 March 2010 and it was dissolved 7 years, 3 months, 14 days ago, on 07 February 2017. The company address is 22 Chancery Lane, London, WC2A 1LS.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Nov 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Marcus David Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Apr 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-06

Officer name: Marcus David Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-09

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new quadrant partners LLP\certificate issued on 29/11/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: New Quadrant Management Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Bennett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Mar 2011

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-04-30

Officer name: New Square Management Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Mar 2011

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-05-10

Officer name: Louise Jane Staten

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 21 Jul 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-03-31

New date: 2011-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Zoe Marie Camp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joan Mary Major

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Jane Ellen Bennett

Documents

View document PDF

Certificate change of name company

Date: 05 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new square partners LLP\certificate issued on 05/05/10

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: LLAD01

Old address: One Threadneedle Street London EC2R 8AY

Change date: 2010-04-22

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

Number:05744282
Status:ACTIVE
Category:Private Limited Company

CLOUD RUNNER STUDIOS LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09205538
Status:ACTIVE
Category:Private Limited Company

CRUSSH BEVIS MARKS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09473249
Status:ACTIVE
Category:Private Limited Company

FITZ CONSULTANCY (DORSET) LTD

BRAMLEYS,STURMINSTER NEWTON,DT10 1EB

Number:09818775
Status:ACTIVE
Category:Private Limited Company

GREENSIDE ENTERPRISES LIMITED

8 GROSVENOR MEWS,EPSOM,KT18 6JL

Number:08687219
Status:ACTIVE
Category:Private Limited Company

TAPAS BAG LTD

96 LLANOVER ROAD,WEMBLEY,HA9 7LT

Number:09084678
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