AVONSGATE LLP

First Floor First Floor, London, E1 5LP, United Kingdom
StatusDISSOLVED
Company No.OC359947
CategoryLimited Liability Partnership
Incorporated01 Dec 2010
Age13 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution16 Jan 2018
Years6 years, 4 months, 6 days

SUMMARY

AVONSGATE LLP is an dissolved limited liability partnership with number OC359947. It was incorporated 13 years, 5 months, 21 days ago, on 01 December 2010 and it was dissolved 6 years, 4 months, 6 days ago, on 16 January 2018. The company address is First Floor First Floor, London, E1 5LP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Oct 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carl Manhem Gustaf

Termination date: 2016-12-06

Documents

View document PDF

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

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: LLAD01

Old address: 4 Aztec Row Berners Road Islington London N1 0PW

New address: First Floor 61 Princelet Street London E1 5LP

Change date: 2017-01-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dirk Werner

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fraser Tusler

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jacob Francois Smit

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-06

Officer name: David Charles Simmons

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kenneth John Rowley

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Piers Dominic Robson

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Edward Mitchell

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-06

Officer name: Yael Perrin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter David Mcgloughlin

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-06

Officer name: Graeme James Alexander Keith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-06

Officer name: Munir Hussain

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jurgen Heppe

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thierry Joseph Groell

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas David Gatfield

Termination date: 2016-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-06

Officer name: Elfreda Adwoa Akoto Gyameraa Boyde

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-06

Officer name: Vatsal Sutyakant Amin

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-07-30

Officer name: Basinghall Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lothbury Finance Limited

Change date: 2015-07-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-09

Officer name: Yael Perrin

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2013

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-11

Officer name: Yael Perrin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2013

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-25

Officer name: Christopher Edward Mitchell

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Carl Manhem Gustaf

Change date: 2012-06-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-11

Officer name: Joseph Piers Dominic Robson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas David Gatfield

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jacob Francois Smit

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Graeme James Alexander Keith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Charles Simmons

Documents

View document PDF

Legacy

Date: 15 Apr 2011

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: 15 Apr 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

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Munir Hussain

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Fraser Tusler

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dirk Werner

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joseph Piers Dominic Robson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Vatsal Sutyakant Amin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Yael Perrin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter David Mcgloughlin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Carl Manhem

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Elfreda Boyde

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jurgen Heppe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kenneth John Rowley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Edward Mitchell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thierry Joseph Groell

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Mar 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-12-31

New date: 2011-04-05

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Dec 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ENABLED BY DESIGN LIMITED

47 DUNLEY DRIVE,CROYDON,CR0 0RG

Number:11364135
Status:ACTIVE
Category:Private Limited Company

MY JOB MATCHER LIMITED

SUITE C FALCON DRIVE,MILTON KEYNES,MK19 6FG

Number:07892224
Status:ACTIVE
Category:Private Limited Company

RBM STUDIO LIMITED

10 GREVILLE HOUSE,HARROW ON THE HILL,HA2 0HB

Number:04729153
Status:ACTIVE
Category:Private Limited Company

RMC LOGISTICS SOUTH EAST LIMITED

CEMEX HOUSE,RUGBY,CV21 2DT

Number:00220831
Status:ACTIVE
Category:Private Limited Company

SLAVAR LIMITED

CHOCOLATE FACTORY 2,LONDON,N22 6UJ

Number:08005439
Status:ACTIVE
Category:Private Limited Company

SLFOC PROPERTY PARTNERSHIP

BEAUFORT HOUSE 15,LONDON,EC3A 7JJ

Number:LP008665
Status:ACTIVE
Category:Limited Partnership

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