COLUMBUS ENERGY LLP
Status | DISSOLVED |
Company No. | OC368100 |
Category | Limited Liability Partnership |
Incorporated | 16 Sep 2011 |
Age | 12 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 6 days |
SUMMARY
COLUMBUS ENERGY LLP is an dissolved limited liability partnership with number OC368100. It was incorporated 12 years, 8 months, 19 days ago, on 16 September 2011 and it was dissolved 1 year, 6 days ago, on 30 May 2023. The company address is 24 Holborn Viaduct 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Fraser Pritchard
Notification date: 2023-04-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 17 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Fraser Dunsmore Pritchard
Cessation date: 2023-04-01
Documents
Change person member limited liability partnership with name change date
Date: 16 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-04-10
Officer name: Mr Fraser Dunsmore Pritchard
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 06 Mar 2023
Category: Dissolution
Type: LLDS01
Documents
Notification of a person with significant control limited liability partnership
Date: 01 Dec 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Fraser Pritchard
Notification date: 2022-11-14
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Columbus Innovations Limited
Termination date: 2022-11-14
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Fraser Dunsmore Pritchard
Appointment date: 2022-11-14
Documents
Cessation of a person with significant control limited liability partnership
Date: 16 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Columbus Energy Group Ltd
Cessation date: 2022-11-14
Documents
Dissolution withdrawal application strike off limited liability partnership
Date: 16 Nov 2022
Category: Dissolution
Type: LLDS02
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 16 Sep 2022
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-11
Documents
Cessation of a person with significant control limited liability partnership
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Kimberley Beulah Denjean
Cessation date: 2022-08-31
Documents
Termination member limited liability partnership with name termination date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-08-31
Officer name: Kimberley Beulah Denjean
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Columbus Energy Group Ltd
Change date: 2021-09-16
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-16
Documents
Notification of a person with significant control limited liability partnership
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Kimberley Beulah Denjean
Notification date: 2020-12-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2020-12-31
Psc name: Margareta Ltd
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-12-31
Officer name: Mrs Kimberley Beulah Denjean
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Margareta Ltd
Termination date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-16
Documents
Change account reference date limited liability partnership previous extended
Date: 02 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: LLAA01
New date: 2019-12-31
Made up date: 2019-12-25
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 26 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-26
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 Feb 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-12-26
New date: 2019-12-25
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Nov 2019
Action Date: 26 Dec 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-12-27
New date: 2018-12-26
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-16
Documents
Change account reference date limited liability partnership previous shortened
Date: 09 Sep 2019
Action Date: 27 Dec 2018
Category: Accounts
Type: LLAA01
New date: 2018-12-27
Made up date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: LLAD01
Old address: Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
Change date: 2018-12-21
New address: 24 Holborn Viaduct International House London EC1A 2BN
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: LLAD01
Old address: 160 City Road Kemp House London EC1V 2NX United Kingdom
Change date: 2018-12-21
New address: Munro House Portsmouth Road Cobham KT11 1PP
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: LLAD01
Change date: 2018-12-21
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
New address: 160 City Road Kemp House London EC1V 2NX
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Nov 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-12-29
New date: 2017-12-28
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-11-19
Officer name: Columbus Energy Group Ltd
Documents
Change to a person with significant control limited liability partnership
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Columbus Energy Group Ltd
Change date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-16
Documents
Termination member limited liability partnership with name termination date
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-08-24
Officer name: Kimberley Beulah Denjean
Documents
Cessation of a person with significant control limited liability partnership
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Kimberley Beulah Denjean
Cessation date: 2018-08-24
Documents
Notification of a person with significant control limited liability partnership
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2018-08-24
Psc name: Columbus Energy Group Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Margareta Ltd
Change date: 2018-08-24
Documents
Notification of a person with significant control limited liability partnership
Date: 31 Aug 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2017-10-18
Psc name: Margareta Ltd
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Columbus Energy Group Ltd
Appointment date: 2018-08-24
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Aug 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-12-30
New date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Termination member limited liability partnership with name termination date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-10-18
Officer name: Fraser Pritchard
Documents
Cessation of a person with significant control limited liability partnership
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-10-18
Psc name: Fraser Pritchard
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-10-18
Officer name: Margareta Ltd
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: LLAA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-16
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 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: 17 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 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: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: LLAD01
Change date: 2013-12-02
Old address: 78 Portsmouth Road Cobham Surrey KT11 1PP
Documents
Annual return limited liability partnership with made up date
Date: 04 Nov 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-16
Documents
Change account reference date limited liability partnership current extended
Date: 07 Jun 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Incorporation limited liability partnership
Date: 16 Sep 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
245 OLD MARYLEBONE ROAD,LONDON,NW1 5QT
Number: | 07225243 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER-WALKER MICROELECTRONICS LIMITED
RHUDLE MILL BARN,LOCHGILPHEAD,PA31 8QE
Number: | SC079033 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 STREATFEILD AVENUE,LONDON,E6 2LA
Number: | 11558639 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROLVENDEN PLACE,LONDON,N17 0JF
Number: | 11792342 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL EDUCATION AND DEVELOPMENT LTD
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 09380691 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOODYEAR HOUSE,LONDON,NW1 3NS
Number: | 02723714 |
Status: | LIQUIDATION |
Category: | Private Limited Company |