JEFER ALLIANCE LLP

Office 235, Regico Offices The Old Bank Office 235, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom
StatusDISSOLVED
Company No.OC365837
CategoryLimited Liability Partnership
Incorporated23 Jun 2011
Age12 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months

SUMMARY

JEFER ALLIANCE LLP is an dissolved limited liability partnership with number OC365837. It was incorporated 12 years, 10 months, 27 days ago, on 23 June 2011 and it was dissolved 1 year, 5 months ago, on 20 December 2022. The company address is Office 235, Regico Offices The Old Bank Office 235, Regico Offices The Old Bank, Watford, WD17 1NA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-02-25

Psc name: Mammad Khalilov

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-02-25

Psc name: Venera Kadyrova

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs. Venera Kadyrova

Appointment date: 2019-11-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Dec 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-05

Officer name: Inter Holding Ltd.

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-11-05

Psc name: Venera Kadyrova

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jefer Alliance Group Lp

Cessation date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-04-16

Officer name: Inter Holding Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Anglo Holding International Ltd.

Appointment date: 2019-04-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lancaster Management Association Ltd.

Termination date: 2019-04-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-16

Officer name: Afk Business Management Ltd.

Documents

View document PDF

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

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: LLAD01

Old address: Office 8 176 Finchley Road London NW3 6BT England

Change date: 2019-05-09

New address: Office 235, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-15

Documents

View document PDF

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

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-12

Old address: 8 Shepherd Market Office 21 London W1J 7JY

New address: Office 8 176 Finchley Road London NW3 6BT

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2017-12-06

Psc name: Jefer Alliance Group Lp

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Venera Kadyrova

Cessation date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Jun 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-05-30

Psc name: Venera Kadyrova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Jun 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AK SOCIAL CARE CONSULTANCY LIMITED

2 LONG MEADOWS,BRADFORD,BD2 1LA

Number:10144010
Status:ACTIVE
Category:Private Limited Company

CVL SYS LTD

68 GEORGE STREET,ALVA,FK12 5AP

Number:SC604155
Status:ACTIVE
Category:Private Limited Company

DARKCOVE LTD

130 TORYGLEN STREET,GLASGOW,G5 0BH

Number:SC512357
Status:ACTIVE
Category:Private Limited Company

GOLFERS (SCOTLAND) LIMITED

12 CARDEN PLACE,,AB10 1UR

Number:SC310831
Status:ACTIVE
Category:Private Limited Company

J&J ACCOUNTING AND TAXATION SERVICES LTD

14 DE MONTFORT ROAD,NEWBURY,RG14 1TA

Number:10437431
Status:ACTIVE
Category:Private Limited Company

LYNX TRANSPORT LTD

ENTERPRISE HOUSE,HENDON,NW4 2HN

Number:09894853
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