PROMISING OUTCOMES LLP
Status | DISSOLVED |
Company No. | OC360880 |
Category | Limited Liability Partnership |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 27 days |
SUMMARY
PROMISING OUTCOMES LLP is an dissolved limited liability partnership with number OC360880. It was incorporated 13 years, 4 months, 22 days ago, on 13 January 2011 and it was dissolved 4 years, 1 month, 27 days ago, on 07 April 2020. The company address is 126 Queens Road, Walton On Thames, KT12 5LL, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 13 Jan 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-13
Documents
Termination member limited liability partnership with name termination date
Date: 13 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fiona Anne Robb
Termination date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2017
Action Date: 09 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Luís Marinho Falcão
Termination date: 2017-12-09
Documents
Accounts amended with accounts type total exemption full
Date: 02 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-13
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Luís Marinho Falcão
Appointment date: 2017-01-13
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2015
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: 14 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-13
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-13
Documents
Change person member limited liability partnership with name change date
Date: 19 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Martin Reynold Roberto Grixoni
Change date: 2014-01-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2014
Action Date: 04 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-04
Documents
Termination member limited liability partnership with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Narracott
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-13
Documents
Change person member limited liability partnership with name change date
Date: 15 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-04
Officer name: Mrs Fiona Anne Robb
Documents
Change person member limited liability partnership with name change date
Date: 15 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-02-08
Officer name: Miss Catherine Nicola Fennell
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Bond Hill Ventures Llc
Change date: 2013-02-04
Documents
Change of status limited liability partnership
Date: 06 Jan 2013
Category: Change-of-name
Type: LLDE01
Documents
Move registers to sail limited liability partnership
Date: 19 Dec 2012
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 18 Dec 2012
Category: Address
Type: LLAD02
Documents
Change account reference date limited liability partnership current extended
Date: 21 Nov 2012
Action Date: 05 Apr 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-01-31
New date: 2013-04-05
Documents
Termination member limited liability partnership with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fiona Robb
Documents
Appoint person member limited liability partnership
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Fiona Anne Robb
Documents
Annual return limited liability partnership with made up date
Date: 08 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-13
Documents
Appoint person member limited liability partnership
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Fiona Anne Robb
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Martin Reynold Roberto Grixoni
Change date: 2012-02-07
Documents
Appoint corporate member limited liability partnership
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Change Masters International Ltd
Documents
Termination member limited liability partnership with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rowan Jackson
Documents
Incorporation limited liability partnership
Date: 13 Jan 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10910141 |
Status: | ACTIVE |
Category: | Private Limited Company |
291-299 BOROUGH HIGH STREET,LONDON,SE1 1JG
Number: | 06280570 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COVENTRY ROAD,WARWICKSHIRE,CV34 5HN
Number: | 03042009 |
Status: | ACTIVE |
Category: | Private Limited Company |
431 LEASOWE ROAD,WIRRAL,CH46 2RG
Number: | 10567151 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 CHURCH STREET,BLACKPOOL,FY1 3PB
Number: | 05708498 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUSTAINABLE CORPORATE INITIATIVES (SCI) LIMITED
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 06687788 |
Status: | ACTIVE |
Category: | Private Limited Company |