KUOINY GAS LLP

Suite 13077 43 Bedford Street, London, WC2E 9HA
StatusDISSOLVED
Company No.OC375618
CategoryLimited Liability Partnership
Incorporated29 May 2012
Age12 years, 5 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 14 days

SUMMARY

KUOINY GAS LLP is an dissolved limited liability partnership with number OC375618. It was incorporated 12 years, 5 days ago, on 29 May 2012 and it was dissolved 4 years, 3 months, 14 days ago, on 18 February 2020. The company address is Suite 13077 43 Bedford Street, London, WC2E 9HA.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Nov 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-10-12

Officer name: Interex Finance Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kontech Systems Limited

Appointment date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gateno Ventures Inc.

Termination date: 2018-10-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-12

Officer name: Viala Trade Limited

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Rasul Ramazanov

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Viala Trade Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gateno Ventures Inc.

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2013

Action Date: 29 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-29

Documents

View document PDF

Gazette notice compulsary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Newcombe Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Glaisdale Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: LLAD01

Old address: Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom

Change date: 2013-09-04

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEACON CLOUD TECHNOLOGY LTD

17 HOLYWELL HILL,ST ALBANS,AL1 1DT

Number:08394551
Status:ACTIVE
Category:Private Limited Company

HIGHCLERE (UK) TECHNOLOGY & TRADING CO., LTD

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:10563661
Status:ACTIVE
Category:Private Limited Company

JSK DEVELOPMENT AND SERVICES LIMITED

353 COURT OAK ROAD,BIRMINGHAM,B32 2DX

Number:07491520
Status:ACTIVE
Category:Private Limited Company

KERBELA BARBER LTD

171 GROUND FLOOR,LONDON,N19 5PZ

Number:11625673
Status:ACTIVE
Category:Private Limited Company

MATEBELE CULTURAL ORGANISATION LTD

ROWLAND,BARNSLEY,S75 2PF

Number:11283280
Status:ACTIVE
Category:Private Limited Company

SPOTLIGHT FINANCIAL SOLUTIONS LIMITED

INTECH HOUSE,HITCHIN,SG4 0TW

Number:05761630
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