WRIGHT SON & PEPPER LLP

7/8 Great James Street, London, WC1N 3DF
StatusDISSOLVED
Company No.OC361140
CategoryLimited Liability Partnership
Incorporated25 Jan 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 2 months

SUMMARY

WRIGHT SON & PEPPER LLP is an dissolved limited liability partnership with number OC361140. It was incorporated 13 years, 4 months, 11 days ago, on 25 January 2011 and it was dissolved 8 years, 2 months ago, on 05 April 2016. The company address is 7/8 Great James Street, London, WC1N 3DF.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Jan 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 24 Dec 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-01

Officer name: Michael Guthrie Tulloch

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-01

Officer name: Mr Gordon Herbert Adams

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: LLAD01

Old address: 9 Grays Inn Square London WC1R 5JF

Change date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-25

Documents

View document PDF

Legacy

Date: 11 Apr 2011

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 07 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

Change account reference date limited liability partnership current extended

Date: 04 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Mark Wade

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Esat Degirmen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Morton Alais

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AD LOCUM SERVICES LTD

51 MILLS LANE,CAMBRIDGE,CB24 3DG

Number:09498528
Status:ACTIVE
Category:Private Limited Company

AKM PROPERTY CONSULTANTS LIMITED

SUITE 3,KNUTSFORD,WA16 6DD

Number:08722255
Status:ACTIVE
Category:Private Limited Company

HATFIELD BRAND MANAGEMENT LTD

MOSSGROVE COTTAGE,NORTHALLERTON,DL6 3NQ

Number:08451514
Status:ACTIVE
Category:Private Limited Company

MELANGE RESTAURANTS LTD

45 TOPSFIELD PARADE, TOTTENHAM LANE,LONDON,N8 8PT

Number:07959083
Status:ACTIVE
Category:Private Limited Company

SAMIR KHAN LIMITED

12 KNOLL DRIVE,LONDON,N14 5LT

Number:11248199
Status:ACTIVE
Category:Private Limited Company

SCHOLTEN FOODS LTD

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:07948317
Status:ACTIVE
Category:Private Limited Company

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