MASON AND MADELIN PROPERTY ACQUISITIONS LLP
Status | DISSOLVED |
Company No. | OC378062 |
Category | Limited Liability Partnership |
Incorporated | 31 Aug 2012 |
Age | 11 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2017 |
Years | 6 years, 5 months, 30 days |
SUMMARY
MASON AND MADELIN PROPERTY ACQUISITIONS LLP is an dissolved limited liability partnership with number OC378062. It was incorporated 11 years, 9 months, 4 days ago, on 31 August 2012 and it was dissolved 6 years, 5 months, 30 days ago, on 05 December 2017. The company address is C/O Magna Asset Management Ltd, First Floor C/O Magna Asset Management Ltd, First Floor, Berkeley Square, W1J 6BD, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 06 Sep 2017
Category: Dissolution
Type: LLDS01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: LLAD01
Old address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd
New address: C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD
Change date: 2017-06-28
Documents
Change account reference date limited liability partnership previous extended
Date: 02 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: LLAA01
New date: 2016-12-31
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 23 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: LLAD01
New address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd
Old address: C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd
Change date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Nov 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-31
Documents
Gazette filings brought up to date
Date: 29 Oct 2014
Category: Gazette
Type: DISS40
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: LLAD01
Old address: 8-12 Priestgate Peterborough PE1 1JA
New address: C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD
Change date: 2014-09-23
Documents
Gazette notice compulsary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ1
Documents
Annual return limited liability partnership with made up date
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-31
Documents
Appoint corporate member limited liability partnership
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mason & Madelin Developments Ltd
Documents
Change of status limited liability partnership
Date: 17 Oct 2012
Category: Change-of-name
Type: LLDE01
Documents
Appoint person member limited liability partnership
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gary John Madelin
Documents
Incorporation limited liability partnership
Date: 31 Aug 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ABERDEEN TECHNICAL CONSULTANCY SERVICES LIMITED
4TH FLOOR,WATFORD,WD17 1HP
Number: | 06173187 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM TEES VALLEY TRAINING SERVICES LIMITED
HUGHES HOUSE,MIDDLESBROUGH,TS3 6AG
Number: | 09497437 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 08502640 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL021296 |
Status: | ACTIVE |
Category: | Limited Partnership |
30 KINGS ROAD,CHEADLE,SK8 5NE
Number: | 10621875 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURFIKX TRADE SUPPLIES LIMITED
THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT
Number: | 10424101 |
Status: | ACTIVE |
Category: | Private Limited Company |