GREENRIDGE DAFFODIL INVESTOR LLP
Status | DISSOLVED |
Company No. | OC373252 |
Category | Limited Liability Partnership |
Incorporated | 12 Mar 2012 |
Age | 12 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
GREENRIDGE DAFFODIL INVESTOR LLP is an dissolved limited liability partnership with number OC373252. It was incorporated 12 years, 2 months, 21 days ago, on 12 March 2012 and it was dissolved 3 years, 7 months, 27 days ago, on 06 October 2020. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 26 May 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-05
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 23 Dec 2019
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-08-29
Officer name: Greenridge Asset Management Holdings Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 23 Dec 2019
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2018-08-29
Psc name: Greenridge Asset Management Holdings Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 23 Dec 2019
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: John Stock
Cessation date: 2018-08-29
Documents
Termination member limited liability partnership with name termination date
Date: 23 Dec 2019
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Stock
Termination date: 2018-08-29
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Dec 2019
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-04-06
Officer name: Greenridge Asset Management Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 20 Dec 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Greenridge Asset Management Limited
Notification date: 2018-04-06
Documents
Termination member limited liability partnership with name termination date
Date: 20 Dec 2019
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-04-06
Officer name: Yfsa Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 20 Dec 2019
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Greenridge Asset Management Holdings Limited
Cessation date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date limited liability partnership previous extended
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: LLAA01
New date: 2018-09-30
Made up date: 2018-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 29 Aug 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Yfsa Limited
Cessation date: 2018-04-30
Documents
Notification of a person with significant control limited liability partnership
Date: 29 Aug 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2018-04-30
Psc name: Greenridge Asset Management Holdings Limited
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-12
Documents
Change to a person with significant control limited liability partnership
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: John Stock
Change date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-12
Documents
Change person member limited liability partnership with name change date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Jeremy Simmons
Change date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Second filing of annual return with made up date
Date: 02 Aug 2016
Action Date: 12 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04LLAR01
Made up date: 2015-03-12
Documents
Second filing of annual return with made up date
Date: 02 Aug 2016
Action Date: 12 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04LLAR01
Made up date: 2014-03-12
Documents
Second filing of annual return with made up date
Date: 02 Aug 2016
Action Date: 12 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04LLAR01
Made up date: 2013-03-12
Documents
Annual return limited liability partnership with made up date
Date: 27 Jul 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-12
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Jeremy Simmons
Change date: 2016-05-04
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Bhikhu Kanti Bhuptani
Change date: 2016-05-04
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-05-18
Officer name: Mr Paul Jeremy Simmons
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 May 2016
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2012-03-12
Officer name: Mr John Stock
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: LLAD01
Change date: 2016-05-11
Old address: , 2C Birkbeck Road, Mill Hill, London, NW7 4AA
New address: Acre House 11/15 William Road London NW1 3ER
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Apr 2016
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Yfsa Limited
Appointment date: 2012-03-12
Documents
Annual return limited liability partnership with made up date
Date: 11 Mar 2016
Action Date: 12 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Administrative restoration company
Date: 11 Mar 2016
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-12
Documents
Accounts amended with made up date
Date: 05 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-12
Documents
Change registered office address limited liability partnership with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: LLAD01
Change date: 2013-04-10
Old address: , 34 New Cavendish Street, London, W1G 8UB, United Kingdom
Documents
Move registers to sail limited liability partnership
Date: 29 Mar 2012
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 28 Mar 2012
Category: Address
Type: LLAD02
Documents
Incorporation limited liability partnership
Date: 12 Mar 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL029019 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 KINNAIRD PLACE,DUNFERMLINE,KY12 0XL
Number: | SC475691 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELL LANE,LEWES,BN7 1JU
Number: | 10225390 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN WILLIAMS MARKETING LIMITED
THE ANCHORAGE,TRURO,TR1 1SN
Number: | 08373058 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 02452993 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-67 PASTURE STREET,GRIMSBY,DN32 9AB
Number: | 11513885 |
Status: | ACTIVE |
Category: | Private Limited Company |