THE COSTS PARTNERSHIP LLP
Status | DISSOLVED |
Company No. | OC364660 |
Category | Limited Liability Partnership |
Incorporated | 17 May 2011 |
Age | 13 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 7 days |
SUMMARY
THE COSTS PARTNERSHIP LLP is an dissolved limited liability partnership with number OC364660. It was incorporated 13 years, 18 days ago, on 17 May 2011 and it was dissolved 7 days ago, on 28 May 2024. The company address is Suite B Basilica House Suite B Basilica House, Wickford, SS11 8QS, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 29 Feb 2024
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type dormant
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jun 2023
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Dennis Ludman
Termination date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-17
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jun 2023
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jason Paul White
Termination date: 2022-03-01
Documents
Accounts with accounts type dormant
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-17
Documents
Accounts with accounts type dormant
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-17
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Apr 2019
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-03-03
Officer name: Tcp Costs Ltd
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
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: 16 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-17
Documents
Change person member limited liability partnership with name change date
Date: 11 May 2015
Action Date: 08 May 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-05-08
Officer name: Mrs Jill Mary Paveley
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
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: 20 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-17
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-05-17
Officer name: Mr Jason Paul White
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Steven John Lagden
Change date: 2012-05-17
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-05-17
Officer name: Mrs Jill Mary Paveley
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr John Dennis Ludman
Change date: 2012-05-17
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Incorporation limited liability partnership
Date: 17 May 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
A M PRODUCTIONS (NORTH WEST) LTD
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11876766 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBIS HOUSE,BRIDGWATER,TA6 3LH
Number: | 07299468 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARBICAN HOUSE,PLYMOUTH,PL1 2NA
Number: | 10718762 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11193413 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 JOHN STREET,RYDE,PO33 2PZ
Number: | 09021699 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIONIC ADVISORS GLOBAL HOLDINGS LLP
2ND FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD
Number: | OC417447 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |