MELPORT SOLUTIONS LLP

Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
StatusDISSOLVED
Company No.OC366050
CategoryLimited Liability Partnership
Incorporated29 Jun 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 7 days

SUMMARY

MELPORT SOLUTIONS LLP is an dissolved limited liability partnership with number OC366050. It was incorporated 12 years, 11 months, 1 day ago, on 29 June 2011 and it was dissolved 3 years, 2 months, 7 days ago, on 23 March 2021. The company address is Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Nov 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: LLAD01

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom

Change date: 2020-06-30

Documents

View document PDF

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

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: LLAD01

Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom

New address: Level 3 207 Regent Street London W1B 3HH

Change date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Oleh Kublashvili

Cessation date: 2019-11-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Oleh Rubanov

Notification date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-29

Documents

View document PDF

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

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: LLAD01

Change date: 2019-07-04

Old address: 483 Green Lanes London N13 4BS

New address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

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: 25 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Filtex Limited

Change date: 2018-06-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Asporto Limited

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

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: 18 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-06-29

Psc name: Oleh Kublashvili

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

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: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 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: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2015

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: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Budus Ltd

Appointment date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2014

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: 29 Jun 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-29

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Jun 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

3-7 CANNON STREET MANAGEMENT COMPANY LIMITED

5 SENTINEL SQUARE,LONDON,NW4 2EL

Number:09348024
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

3AM TAVERNS LTD

150 MOUNT PLEASANT,LONDON,EN4 9HG

Number:09237153
Status:ACTIVE
Category:Private Limited Company

BARON (GLASGOW) LIMITED

70 WELLINGTON STREET,GLASGOW,G2 6UA

Number:SC112832
Status:ACTIVE
Category:Private Limited Company

CHERRYPATH LTD

SUITE 1,WINDSOR,SL4 1LD

Number:09093646
Status:ACTIVE
Category:Private Limited Company

JOWALIN LTD

7 GOLDING THOROUGHFARE GOLDING THOROUGHFARE,CHELMSFORD,CM2 6TU

Number:08944502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEWART MELVILLE CONTRACTORS LTD.

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC320786
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