PRECISION PROSTATE DIAGNOSTICS & TREATMENTS LLP

5 Manor Park Church Road 5 Manor Park Church Road, Bury St Edmunds, IP31 2QR, Suffolk, United Kingdom
StatusDISSOLVED
Company No.OC372896
CategoryLimited Liability Partnership
Incorporated28 Feb 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

PRECISION PROSTATE DIAGNOSTICS & TREATMENTS LLP is an dissolved limited liability partnership with number OC372896. It was incorporated 12 years, 3 months, 5 days ago, on 28 February 2012 and it was dissolved 3 years, 7 months, 1 day ago, on 03 November 2020. The company address is 5 Manor Park Church Road 5 Manor Park Church Road, Bury St Edmunds, IP31 2QR, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Aug 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

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

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: LLAD01

New address: 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lindsey Thompson

Change date: 2018-03-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Richard Popert

Change date: 2018-03-13

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-03-13

Psc name: Dr Richard Popert

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Dr Lindsey Thompson

Change date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-01

Officer name: Mr Timothy Mrk King

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

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

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-14

Old address: 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE

New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 31 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed popert transperineal sector mapping LLP\certificate issued on 31/05/12

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

2NET LIMITED

11 COMPTON WAY,HAMPSHIRE,SO22 4HS

Number:05280085
Status:ACTIVE
Category:Private Limited Company

APFX LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09601645
Status:ACTIVE
Category:Private Limited Company

AWENDER LP

2 SUITE,DOUGLAS,ML11 0QW

Number:SL023697
Status:ACTIVE
Category:Limited Partnership

EDWARD JJ LIMITED

THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ

Number:11734454
Status:ACTIVE
Category:Private Limited Company

HEVA SERVICES LIMITED

17 WALNUT TREE WAY,KENT,DA13 0EH

Number:04662077
Status:ACTIVE
Category:Private Limited Company

STRONGER TOGETHER ENTERPRISE LIMITED

53 MANSEL STREET,GLASGOW,G21 4JH

Number:SC600694
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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