KOSTENLOOSHOSTEN LLP
Status | DISSOLVED |
Company No. | OC367507 |
Category | Limited Liability Partnership |
Incorporated | 23 Aug 2011 |
Age | 12 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 4 months, 11 days |
SUMMARY
KOSTENLOOSHOSTEN LLP is an dissolved limited liability partnership with number OC367507. It was incorporated 12 years, 8 months, 10 days ago, on 23 August 2011 and it was dissolved 3 years, 4 months, 11 days ago, on 22 December 2020. The company address is 43 Greek Street 43 Greek Street, Stockport, SK3 8AX, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 28 Sep 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-23
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Joke Poortman - Seelbach
Notification date: 2018-07-01
Documents
Notification of a person with significant control limited liability partnership
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Rutger Poortman
Notification date: 2018-07-01
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-07-04
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-25
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-25
Documents
Annual return limited liability partnership with made up date
Date: 18 Oct 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-25
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-25
Documents
Accounts with accounts type dormant
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: LLAD01
Old address: Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom
Change date: 2014-01-06
Documents
Annual return limited liability partnership with made up date
Date: 07 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-10
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-10
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: LLAA01
Made up date: 2012-08-31
New date: 2011-12-31
Documents
Incorporation limited liability partnership
Date: 23 Aug 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
12 SPRINGHEAD ROAD,ERITH,DA8 2BE
Number: | 11347497 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
81 ROBIN HOOD LANE,CHATHAM,ME5 9NP
Number: | OC366774 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NIGHTINGALE HOUSE, 46-48 EAST,SURREY,KT17 1HQ
Number: | 04663878 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASY FIX HEATING AND PLUMBING LIMITED
90 COURTNEY CRESCENT,CARSHALTON,SM5 4NB
Number: | 11786539 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1,BUXTON,SK17 6EQ
Number: | 07530375 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y WERN,TREFRIW,LL27 0UZ
Number: | 10406819 |
Status: | ACTIVE |
Category: | Private Limited Company |