BMB SWISS COTTAGE INVESTMENTS LLP

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.OC361294
CategoryLimited Liability Partnership
Incorporated27 Jan 2011
Age13 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution04 Aug 2020
Years3 years, 10 months, 13 days

SUMMARY

BMB SWISS COTTAGE INVESTMENTS LLP is an dissolved limited liability partnership with number OC361294. It was incorporated 13 years, 4 months, 21 days ago, on 27 January 2011 and it was dissolved 3 years, 10 months, 13 days ago, on 04 August 2020. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 04 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

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

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: LLAD01

Old address: 2 Physic Place Royal Hospital Road London Greater London SW3 4HQ

Change date: 2019-09-10

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Jun 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Jun 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 04 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 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: 28 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 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: 31 Jan 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2012-01-31

New date: 2011-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fitzroy Street Capital Inc

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DOCUMENT IMAGING SERVICES LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:04879170
Status:ACTIVE
Category:Private Limited Company

HJHR SOLUTIONS LTD

THE FIRS,THERFIELD,SG8 9QB

Number:10841796
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE HOME IMPROVEMENTS LTD

2A SOUTH CROSTON STREET,MANCHESTER,M16 7WP

Number:10699937
Status:ACTIVE
Category:Private Limited Company

IOP HEALTH LIMITED

4 LINDEN ROAD,NEWCASTLE UPON TYNE,NE3 4EX

Number:09787006
Status:ACTIVE
Category:Private Limited Company

ROSARIO SOFT LIMITED

FRONT SUITE, FIRST FLOOR,TEDDINGTON,TW11 8HH

Number:09821138
Status:ACTIVE
Category:Private Limited Company

SK HAIR EXTENSIONS LIMITED

57 MARITIME WAY,PRESTON,PR2 2HT

Number:08035173
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