GENERATION CAMBRIDGE ONE LLP

1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG, United Kingdom
StatusDISSOLVED
Company No.OC353729
CategoryLimited Liability Partnership
Incorporated30 Mar 2010
Age14 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 5 days

SUMMARY

GENERATION CAMBRIDGE ONE LLP is an dissolved limited liability partnership with number OC353729. It was incorporated 14 years, 2 months, 20 days ago, on 30 March 2010 and it was dissolved 7 months, 5 days ago, on 14 November 2023. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 Aug 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-11

Officer name: Mr Alan Norman Artus

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-04-11

Psc name: Mr Alan Norman Artus

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: LLAD01

Change date: 2021-06-04

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB

New address: 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-03-20

Psc name: Alan Norman Artus

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2015

Action Date: 30 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2014-03-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2015

Action Date: 30 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2013-03-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Mar 2015

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-07-11

Officer name: Jonathan Richard Giles Walker

Documents

View document PDF

Change of status limited liability partnership

Date: 17 Mar 2015

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alan Norman Artus

Change date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3537290004

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alan Norman Artus

Change date: 2014-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-01

Officer name: Gareth James Davies

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-04

Old address: , 66 Chiltern Street, London, W1U 4JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-01

Officer name: Gareth James Davies

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-01

Officer name: Alan Norman Artus

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2012

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

Legacy

Date: 04 Sep 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: LLAD01

Change date: 2011-04-20

Old address: , 7 Cork Street, London, W1S 3LH

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASHGROVE PARK LTD

ASHGROVE PARK OFFICE ASHGROVE PARK,ELGIN,IV30 1UR

Number:SC535708
Status:ACTIVE
Category:Private Limited Company

BUCK & SONS LIMITED

15 DUNCAN ROAD,SURREY,TW9 2JD

Number:01659496
Status:ACTIVE
Category:Private Limited Company

CRYSTAL SAFETY TRAINING LIMITED

HJS RECOVERY,SOUTHAMPTON,SO15 2EA

Number:06739674
Status:LIQUIDATION
Category:Private Limited Company

JAMES GAUGHAN AND SONS LIMITED

BOULTON HOUSE,MANCHESTER,M1 3HY

Number:01993508
Status:ACTIVE
Category:Private Limited Company

MCM INVESTMENTS (UK & IRE) LTD

3 KEEL ROW,GATESHEAD,NE11 9SZ

Number:10380363
Status:ACTIVE
Category:Private Limited Company

MUDDLE UP MEDIA LIMITED

MUDDLE UP MEDIA LIMITED,CROMER,NR27 9DQ

Number:10465191
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