CELTIC PHARMA HOLDINGS ADVISORS 3 LLP
Status | DISSOLVED |
Company No. | OC357139 |
Category | Limited Liability Partnership |
Incorporated | 12 Aug 2010 |
Age | 13 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2018 |
Years | 5 years, 9 months, 29 days |
SUMMARY
CELTIC PHARMA HOLDINGS ADVISORS 3 LLP is an dissolved limited liability partnership with number OC357139. It was incorporated 13 years, 9 months, 24 days ago, on 12 August 2010 and it was dissolved 5 years, 9 months, 29 days ago, on 07 August 2018. The company address is Leverton House Leverton House, London, WC1B 3RA.
Company Fillings
Gazette dissolved voluntary
Date: 07 Aug 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 15 May 2018
Category: Dissolution
Type: LLDS01
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2018-03-05
Psc name: Beehive Capital Llp
Documents
Accounts with accounts type full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-12
Documents
Accounts with accounts type full
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-12
Documents
Annual return limited liability partnership with made up date
Date: 08 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-12
Documents
Accounts with accounts type full
Date: 03 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-12
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Sep 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Beehive Capital Llp
Change date: 2014-08-12
Documents
Accounts with accounts type full
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination member limited liability partnership with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Parker
Documents
Annual return limited liability partnership with made up date
Date: 09 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-12
Documents
Change sail address limited liability partnership
Date: 09 Sep 2013
Category: Address
Type: LLAD02
Documents
Move registers to sail limited liability partnership
Date: 06 Sep 2013
Category: Address
Type: LLAD03
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Sep 2013
Action Date: 26 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Beehive Capital Llp
Change date: 2013-03-26
Documents
Accounts with accounts type full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-12
Documents
Change account reference date limited liability partnership previous shortened
Date: 17 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-08-31
New date: 2012-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: LLAD01
Old address: 201 Bishopsgate London EC2M 3AF
Change date: 2012-07-11
Documents
Accounts with accounts type full
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-12
Documents
Termination member limited liability partnership with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Celeste Stanton
Documents
Incorporation limited liability partnership
Date: 12 Aug 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
11 CROOKED USAGE,LONDON,N3 3HD
Number: | 10397019 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BARCLAY & CO MILL ROAD INDUSTRIAL ESTATE,LINLITHGOW,EH49 7SF
Number: | SC482326 |
Status: | ACTIVE |
Category: | Private Limited Company |
02 WOODVIEW GROVE,LEEDS,LS11 6JX
Number: | 07313711 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MILL RACE,NEATH,SA10 7FL
Number: | 08188467 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10165964 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WIGMORE AVENUE,SWINDON,SN3 1ET
Number: | 09092780 |
Status: | ACTIVE |
Category: | Private Limited Company |