FORENSIC PSYCHIATRY CHAMBERS LLP
Status | DISSOLVED |
Company No. | OC366124 |
Category | Limited Liability Partnership |
Incorporated | 01 Jul 2011 |
Age | 12 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 6 months, 24 days |
SUMMARY
FORENSIC PSYCHIATRY CHAMBERS LLP is an dissolved limited liability partnership with number OC366124. It was incorporated 12 years, 9 months, 26 days ago, on 01 July 2011 and it was dissolved 6 months, 24 days ago, on 03 October 2023. The company address is 80 Coleman Street, London, EC2R 5BJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-07-01
Documents
Dissolution application strike off limited liability partnership
Date: 11 Jul 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type dormant
Date: 02 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person member limited liability partnership with name change date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-10-03
Officer name: Dr Richard James Latham
Documents
Change person member limited liability partnership with name change date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Richard James Latham
Change date: 2022-10-03
Documents
Change person member limited liability partnership with name change date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Professor Michael David Kopelman
Change date: 2022-10-03
Documents
Change person member limited liability partnership with name change date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Philip Roy Baker
Change date: 2022-10-03
Documents
Change person member limited liability partnership with name change date
Date: 13 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Professor Nigel Lyons Gwynne Eastman
Change date: 2022-10-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: LLAD01
Old address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England
Change date: 2022-10-13
New address: 80 Coleman Street London EC2R 5BJ
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-07-01
Documents
Accounts with accounts type dormant
Date: 09 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: LLAD01
New address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB
Old address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England
Change date: 2017-11-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: LLAD01
New address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB
Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ
Change date: 2017-10-20
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 26 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Toby Mackinnon
Termination date: 2016-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 26 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kiran Patel
Termination date: 2016-01-01
Documents
Annual return limited liability partnership with made up date
Date: 19 Aug 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-01
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2014
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-20
Officer name: Dr Gillian Mezey
Documents
Change person member limited liability partnership with name change date
Date: 17 Jul 2014
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-20
Officer name: Professor Nigel Lyons Gwynne Eastman
Documents
Appoint person member limited liability partnership
Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Cleo Lorely Van Velsen
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: LLAD01
Change date: 2013-11-12
Old address: 6-7 Ludgate Square London EC4M 7AS
Documents
Annual return limited liability partnership with made up date
Date: 07 Aug 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-01
Documents
Incorporation limited liability partnership
Date: 01 Jul 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
64 JOHNSON DRIVE,LEIGHTON BUZZARD,LU7 4TP
Number: | 11299022 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEATHERHILL FARM,HORNSEA,HU11 5RL
Number: | 09761167 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LYNDHURST AVENUE,LONDON,SW16 4UF
Number: | 11437176 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERED ACCOUNTANTS,DUNBLANE,FK15 0EE
Number: | SC321813 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 10366491 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVENDELL LAWN AVENUE,MIDLESEX,UB7 7AQ
Number: | 10141160 |
Status: | ACTIVE |
Category: | Private Limited Company |