ILIAD T3 LLP
Status | DISSOLVED |
Company No. | OC360580 |
Category | Limited Liability Partnership |
Incorporated | 04 Jan 2011 |
Age | 13 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 14 days |
SUMMARY
ILIAD T3 LLP is an dissolved limited liability partnership with number OC360580. It was incorporated 13 years, 4 months, 30 days ago, on 04 January 2011 and it was dissolved 2 years, 10 months, 14 days ago, on 20 July 2021. The company address is 4 York Place, Leeds, LS1 2DR, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 26 Apr 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-04
Documents
Termination member limited liability partnership with name termination date
Date: 08 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Iliad Solutions Limited
Termination date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-04
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-31
Officer name: Mr Michael Terence Wright
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-31
Officer name: Mr Anthony Paul Walton
Documents
Change person member limited liability partnership with name change date
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christopher David Spracklen
Change date: 2015-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-08-10
Officer name: Iliad Solutions Limited
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-04
Documents
Change registered office address limited liability partnership with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: LLAD01
Old address: Minerva House 6Th Floor 29 East Parade Leeds West Yorkshire LS1 5PS
Change date: 2014-04-24
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person member limited liability partnership with name change date
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christopher David Spracklen
Change date: 2013-08-27
Documents
Annual return limited liability partnership with made up date
Date: 24 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date limited liability partnership
Date: 29 Aug 2012
Category: Accounts
Type: LLAA01
Documents
Change account reference date limited liability partnership current shortened
Date: 29 Aug 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: LLAA01
New date: 2011-02-28
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-04
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Iliad Solutions Limited
Change date: 2012-01-01
Documents
Change registered office address limited liability partnership with date old address
Date: 13 May 2011
Action Date: 13 May 2011
Category: Address
Type: LLAD01
Old address: Pickering House 40 York Place Leeds West Yorkshire LS1 2ED
Change date: 2011-05-13
Documents
Change account reference date limited liability partnership current extended
Date: 21 Mar 2011
Action Date: 30 Apr 2012
Category: Accounts
Type: LLAA01
New date: 2012-04-30
Made up date: 2012-01-31
Documents
Incorporation limited liability partnership
Date: 04 Jan 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CHESHAM CAPITAL PARTNERS LIMITED
BANK CHAMBERS SUITE 29,LONDON,SW1Y 6HR
Number: | 09278458 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM HOUSE,NEWBURY,RG14 1BE
Number: | 02457338 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST GATE (WANTAGE) MANAGEMENT COMPANY LIMITED
GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE
Number: | 11914031 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 ROBERT DRIVE,STRATHCLYDE,G51 3HE
Number: | SC140375 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTHERN COUNTIES AIR CONDITIONING AND REFRIGERATION LTD
114 PALMYRA ROAD,GOSPORT,PO12 4EH
Number: | 08344105 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11831212 |
Status: | ACTIVE |
Category: | Private Limited Company |