EXAMBER LLP
Status | DISSOLVED |
Company No. | OC379197 |
Category | Limited Liability Partnership |
Incorporated | 10 Oct 2012 |
Age | 11 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Jun 2018 |
Years | 5 years, 11 months, 19 days |
SUMMARY
EXAMBER LLP is an dissolved limited liability partnership with number OC379197. It was incorporated 11 years, 7 months, 29 days ago, on 10 October 2012 and it was dissolved 5 years, 11 months, 19 days ago, on 19 June 2018. The company address is C/O Mpl 54 C/O Mpl 54, Watford, WD17 1DU, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jun 2018
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Dissolution application strike off limited liability partnership
Date: 27 Mar 2018
Category: Dissolution
Type: LLDS01
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-03-30
New date: 2017-03-29
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-10
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: LLAD01
Change date: 2017-11-17
Old address: 9 Britannia Court the Green West Drayton Middlesex UB7 7PN
New address: C/O Mpl 54 Clarendon Road Watford WD17 1DU
Documents
Accounts with accounts type dormant
Date: 15 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-10
Documents
Certificate change of name company
Date: 15 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sambo jambo LLP\certificate issued on 15/12/15
Documents
Annual return limited liability partnership with made up date
Date: 19 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-10
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Timothy Macready
Change date: 2015-08-01
Documents
Termination member limited liability partnership with name termination date
Date: 07 Oct 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Barrie Poulter
Termination date: 2015-09-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Oct 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Mira Gwendoline Bucci
Appointment date: 2015-09-07
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-10
Documents
Accounts with accounts type dormant
Date: 29 Aug 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: 28 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-10
Documents
Change registered office address limited liability partnership with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: LLAD01
Old address: 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT
Change date: 2013-07-29
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date limited liability partnership current shortened
Date: 01 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-10-31
New date: 2013-03-31
Documents
Incorporation limited liability partnership
Date: 10 Oct 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
UNIT 11A,AMMANFORD,SA18 3SJ
Number: | 11675400 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GRENADIER GARDENS,THATCHAM,RG19 4PN
Number: | 07242127 |
Status: | ACTIVE |
Category: | Private Limited Company |
SACRED HEART OF MARY GIRLS' SCHOOL
ST MARY'S LANE,UPMINSTER,RM14 2QR
Number: | 07693743 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ
Number: | SC194927 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLYDACH LONDON COMPANY LIMITED
27 BULWER STREET,LONDON,W12 8AR
Number: | 11002492 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SEHGAL CHARITABLE TRUST LIMITED
28-40 SCOTSWOOD ROAD,TYNE & WEAR,NE4 7JB
Number: | 04169962 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |