GREENRIDGE DAFFODIL INVESTOR LLP

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusDISSOLVED
Company No.OC373252
CategoryLimited Liability Partnership
Incorporated12 Mar 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 May 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 11 Mar 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail limited liability partnership

Date: 29 Mar 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 28 Mar 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Mar 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FOSTON BUSINESS LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL029019
Status:ACTIVE
Category:Limited Partnership

FUNKY PALLETS LTD

13 KINNAIRD PLACE,DUNFERMLINE,KY12 0XL

Number:SC475691
Status:ACTIVE
Category:Private Limited Company

GJR ELECTRICAL LIMITED

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

OAKFIELD FOODS (IMPORTS) LTD

3 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:02452993
Status:ACTIVE
Category:Private Limited Company

STRENGHDEPTUK LTD

63-67 PASTURE STREET,GRIMSBY,DN32 9AB

Number:11513885
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