121 NATIONWIDE COURIERS LLP
Status | DISSOLVED |
Company No. | OC357698 |
Category | Limited Liability Partnership |
Incorporated | 07 Sep 2010 |
Age | 13 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 2 days |
SUMMARY
121 NATIONWIDE COURIERS LLP is an dissolved limited liability partnership with number OC357698. It was incorporated 13 years, 7 months, 24 days ago, on 07 September 2010 and it was dissolved 3 years, 1 month, 2 days ago, on 30 March 2021. The company address is 22 Stonald Road 22 Stonald Road, Peterborough, PE7 1RE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-03-12
Officer name: Mr Kristopher Andrew Elder
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-03-12
Officer name: Mr Andrew Kenneth Elder
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-03-12
Officer name: Joanne Elder
Documents
Notification of a person with significant control limited liability partnership
Date: 10 Feb 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Kristopher Andrew Elder
Notification date: 2020-01-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: LLAD01
Old address: The Barn 2 Hazeland Steading Morton Bourne PE10 0PW England
Change date: 2020-01-28
New address: 22 Stonald Road Whittlesey Peterborough PE7 1RE
Documents
Change of name notice limited liability partnership
Date: 24 Jan 2020
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 24 Jan 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 1 2 1 installations LLP\certificate issued on 24/01/20
Documents
Confirmation statement with no updates
Date: 24 Nov 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person member limited liability partnership with name change date
Date: 11 Sep 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-07
Officer name: Mr Kristopher Andrew Elder
Documents
Change person member limited liability partnership with name change date
Date: 11 Sep 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joanne Elder
Change date: 2017-07-11
Documents
Change person member limited liability partnership with name change date
Date: 11 Sep 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-07-11
Officer name: Mr Andrew Kenneth Elder
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: LLAD01
Old address: St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW England
New address: The Barn 2 Hazeland Steading Morton Bourne PE10 0PW
Change date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person member limited liability partnership
Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-04-19
Officer name: Mr Kristopher Andrew Elder
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-04-19
Officer name: Mr Andrew Kenneth Elder
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: LLAD01
Old address: 15 Springfields Eastrea, Whittlesey Peterborough PE7 2AT England
Change date: 2017-04-19
New address: St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: LLAD01
New address: 15 Springfields Eastrea, Whittlesey Peterborough PE7 2AT
Change date: 2017-04-18
Old address: 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England
Documents
Change person member limited liability partnership with name change date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joanne Elder
Change date: 2017-03-02
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-03-02
Officer name: Mr Andrew Kenneth Elder
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Kenneth Elder
Change date: 2017-03-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: LLAD01
Change date: 2017-03-02
New address: 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE
Old address: 3 Owens Gardens Whittlesey Peterborough PE7 1PE England
Documents
Change person member limited liability partnership with name change date
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Kristopher Andrew Elder
Change date: 2017-03-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: LLAD01
Change date: 2017-03-02
Old address: The Old School House 16 Church Street Alwalton Peterborough PE7 3UU
New address: 3 Owens Gardens Whittlesey Peterborough PE7 1PE
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-07
Documents
Termination member limited liability partnership with name termination date
Date: 22 Sep 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-03-04
Officer name: 1 2 1 Retail Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-30
Officer name: Joanne Elder
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Kristopher Andrew Elder
Change date: 2014-05-30
Documents
Change person member limited liability partnership with name change date
Date: 30 May 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-05-30
Officer name: Mr Andrew Kenneth Elder
Documents
Change registered office address limited liability partnership with date old address
Date: 04 May 2014
Action Date: 04 May 2014
Category: Address
Type: LLAD01
Change date: 2014-05-04
Old address: 14 Swan Court Cygnet Park Peterborough Cambridgeshire PE7 8GX England
Documents
Appoint person member limited liability partnership
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Kristopher Andrew Elder
Documents
Annual return limited liability partnership with made up date
Date: 09 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-07
Documents
Change person member limited liability partnership with name change date
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Kenneth Elder
Change date: 2013-08-07
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-08-07
Officer name: 1 2 1 Retail Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: LLAD01
Change date: 2013-08-07
Old address: 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-07
Documents
Appoint corporate member limited liability partnership
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: 1 2 1 Retail Limited
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-07
Documents
Incorporation limited liability partnership
Date: 07 Sep 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AFFORDABLE HOMES UK (MID DEVON) LIMITED
COSMOPOLITAN HOUSE,SIDMOUTH,EX10 8LS
Number: | 06231484 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11706937 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COWGATE,PETERBOROUGH,PE1 1NA
Number: | 11929203 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAP GAS AND PLUMBING (NORTH WEST) LTD
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 09566462 |
Status: | ACTIVE |
Category: | Private Limited Company |
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 08838695 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
34 MARKET STREET,STRABANE,BT82 8BH
Number: | NI644998 |
Status: | ACTIVE |
Category: | Private Limited Company |