ARROWTONE CONSULT LLP

65 Compton Street, London, EC1V 0BN, England
StatusDISSOLVED
Company No.OC369978
CategoryLimited Liability Partnership
Incorporated18 Nov 2011
Age12 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 1 day

SUMMARY

ARROWTONE CONSULT LLP is an dissolved limited liability partnership with number OC369978. It was incorporated 12 years, 6 months, 12 days ago, on 18 November 2011 and it was dissolved 2 years, 11 months, 1 day ago, on 29 June 2021. The company address is 65 Compton Street, London, EC1V 0BN, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arta Consulting Ltd

Termination date: 2020-11-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Montbar Ltd

Termination date: 2020-11-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mikhail Borzov

Appointment date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Mikhail Borzov

Change date: 2019-11-15

Documents

View document PDF

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

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-15

New address: 65 Compton Street London EC1V 0BN

Old address: Cornwall Buildings 45 Newhall Street, Suite 211 Birmingham B3 3QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Dec 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Mikhail Borzov

Notification date: 2017-11-07

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Dec 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrey Meshkov

Cessation date: 2017-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Nov 2013

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-11-18

Officer name: Arta Consulting Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Nov 2012

Action Date: 18 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Montbar Ltd

Change date: 2012-11-18

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Nov 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A.SIMONOV LTD

13 ST. ANNES CLOSE,BICESTER,OX26 4UD

Number:11315818
Status:ACTIVE
Category:Private Limited Company

CHRISTCHURCH UK LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:04489358
Status:ACTIVE
Category:Private Limited Company

FAYRCO LTD

63 CREWE STREET,DERBY,DE23 8QN

Number:10539030
Status:ACTIVE
Category:Private Limited Company

HOTCHART ENTERPRISES LTD

145 WOODROYD ROAD,BRADFORD,BD5 8BA

Number:10496462
Status:ACTIVE
Category:Private Limited Company

MACKINTOSH FINANCIAL PLANNING LTD

C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ

Number:SC571903
Status:ACTIVE
Category:Private Limited Company

SUPERIOR EXTERIOR LTD

3 BAY TREES,OXTED,RH8 0BF

Number:11595089
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