FLOATING FOCUS FACILITIES LIMITED LIABILITY PARTNERSHIP

90 Maddles 90 Maddles, Letchworth Garden City, SG6 2RL, Hertfordshire, England
StatusDISSOLVED
Company No.OC354325
CategoryLimited Liability Partnership
Incorporated21 Apr 2010
Age14 years, 25 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 24 days

SUMMARY

FLOATING FOCUS FACILITIES LIMITED LIABILITY PARTNERSHIP is an dissolved limited liability partnership with number OC354325. It was incorporated 14 years, 25 days ago, on 21 April 2010 and it was dissolved 4 years, 9 months, 24 days ago, on 23 July 2019. The company address is 90 Maddles 90 Maddles, Letchworth Garden City, SG6 2RL, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Apr 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-20

Officer name: Doctor John Gregor Livesey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: LLAD01

Old address: 90 Maddles Maddles Letchworth Garden City Hertfordshire SG6 2RL England

New address: 90 Maddles 90 Maddles Letchworth Garden City Hertfordshire SG6 2RL

Change date: 2016-04-05

Documents

View document PDF

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

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: LLAD01

Change date: 2016-04-05

Old address: 91 Queens Road 7 Tantivy Court, 91 Queens Road Watford WD17 2QW England

New address: 90 Maddles Maddles Letchworth Garden City Hertfordshire SG6 2RL

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Donnelly

Termination date: 2015-07-31

Documents

View document PDF

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

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: LLAD01

Change date: 2015-08-03

New address: 91 Queens Road 7 Tantivy Court, 91 Queens Road Watford WD17 2QW

Old address: Rose House Sabines Road Navestock Essex RM4 1HH

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Wilbur Alfred Moore

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

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: 13 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-21

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Apr 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A.G.C.CNC. LTD

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:10494408
Status:ACTIVE
Category:Private Limited Company

DCV PLANT SERVICES LTD

TANGLEWOOD PARK LANE,BEDFORD,MK44 1LX

Number:08179315
Status:ACTIVE
Category:Private Limited Company

GATEKEEPER MEDIA LIMITED

7 BRINDLEY PLACE,CHESTER,CH2 3FF

Number:09869056
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMILTON_KING LIMITED

10 PRIORY ROAD,RICHMOND,TW9 3DF

Number:07091145
Status:ACTIVE
Category:Private Limited Company

KCW CONTRACTS LTD

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10801370
Status:ACTIVE
Category:Private Limited Company

SNL SERVICES LTD

158 STARBOLD CRESCENT,SOLIHULL,B93 9LB

Number:04562854
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