NPLUS1 REIM UK LLP

24 Lime Street, London, EC3M 7HS
StatusDISSOLVED
Company No.OC353097
CategoryLimited Liability Partnership
Incorporated10 Mar 2010
Age14 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 29 days

SUMMARY

NPLUS1 REIM UK LLP is an dissolved limited liability partnership with number OC353097. It was incorporated 14 years, 2 months, 8 days ago, on 10 March 2010 and it was dissolved 4 years, 8 months, 29 days ago, on 20 August 2019. The company address is 24 Lime Street, London, EC3M 7HS.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 May 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-10-26

Officer name: Trinova Real Estate Asset Management Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trinova Real Estate Managment Ltd

Termination date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nmas1 Reim Slu

Termination date: 2016-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: N Mas Uno Ibg Sa

Termination date: 2016-04-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Trinova Real Estate Ventures Limited

Appointment date: 2016-04-06

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Trinova Real Estate Managment Ltd

Appointment date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-17

Officer name: Nmas1 Reim Slu

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edmund Patrick Costello

Termination date: 2014-12-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-18

Officer name: Linus Forsberg

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trinova real estate LLP\certificate issued on 15/08/14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: LLAD01

Old address: C/O Trinova Real Estate Llp 120 Moorgate Level 5 London EC2M 6UR United Kingdom

Change date: 2013-05-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ns Real Estate Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alastair Mellon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Mr Edmund Patrick Costello

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: LLAD01

Old address: 1 Royal Exchange Avenue London EC3V 3LT

Change date: 2012-06-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Mar 2012

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Linus Forsberg

Change date: 2010-05-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Mar 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-16

Officer name: Alsastair John Farquharson Mellon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Mar 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Edmund Patrick Costello

Change date: 2012-01-16

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ns Real Estate Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Heijbel Limited

Documents

View document PDF

Legacy

Date: 08 Oct 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-24

Officer name: Edmund Patrick Costello

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Apr 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-03-24

Officer name: Heijbel Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Linus Forsberg

Change date: 2011-03-24

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Heijbel Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: N Mas Uno Ibg Sa

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: LLAD01

Change date: 2010-04-19

Old address: C/O Sj Berwin Llp 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alsastair John Farquharson Mellon

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A GRAPEFRUIT WITH LOLA LTD

FLAT 21 FOREST CROFT,LONDON,SE23 3UN

Number:09455832
Status:ACTIVE
Category:Private Limited Company

CALLMY (MESSAGING) LTD

THE MANOR HOUSE MANOR ROAD,LUTTERWORTH,LE17 5BN

Number:09293434
Status:ACTIVE
Category:Private Limited Company

FLOPATER LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:07437218
Status:ACTIVE
Category:Private Limited Company

HARDWICK CENTRE LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:03272462
Status:ACTIVE
Category:Private Limited Company

LIVE THE MAGIC LIMITED

FLAT C, 151,LONDON,SE23 3RN

Number:10017756
Status:ACTIVE
Category:Private Limited Company

PROJECTS 2000 LIMITED

ROSS GREEN,WORCESTERSHIRE,WR6 6YU

Number:02686362
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