REYNARD 3 LLP

150 High Street, Sevenoaks, TN13 1XE, Kent
StatusDISSOLVED
Company No.OC379729
CategoryLimited Liability Partnership
Incorporated26 Oct 2012
Age11 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution10 Apr 2018
Years6 years, 1 month, 20 days

SUMMARY

REYNARD 3 LLP is an dissolved limited liability partnership with number OC379729. It was incorporated 11 years, 7 months, 4 days ago, on 26 October 2012 and it was dissolved 6 years, 1 month, 20 days ago, on 10 April 2018. The company address is 150 High Street, Sevenoaks, TN13 1XE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Jan 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clifford Jackson Mcauley

Termination date: 2015-06-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-05-14

Officer name: Clever Fox Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-13

Officer name: Peter Warner Christopher Thompson

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 13 May 2015

Category: Address

Type: LLAD02

New address: 71 London Road Sevenoaks Kent TN13 1AX

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-13

New address: 150 High Street Sevenoaks Kent TN13 1XE

Old address: 13 Princeton Court Felsham Road London SW15 1AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 30 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: LLAD01

Old address: Goodman Derrick Llp 10 St Bride Street London London EC4A 4AD

New address: 13 Princeton Court Felsham Road London SW15 1AZ

Change date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-26

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Oct 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRIGHAM & COWAN LIMITED

BENTON HOUSE,NEWCASTLE UPON TYNE,NE2 1QE

Number:00068589
Status:ACTIVE
Category:Private Limited Company

CAPTURE CUSTOM LIMITED

109 VERNON HOUSE, FRIAR LANE,NOTTINGHAM,NG1 6DQ

Number:06761401
Status:ACTIVE
Category:Private Limited Company

DRS MCLAREN LIMITED

SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE,WREXHAM,LL12 0AY

Number:10839540
Status:ACTIVE
Category:Private Limited Company

GLENN DRUMS RECYCLING LTD

38 LISDRUMCHOR ROAD,CO ARMAGH,BT60 2LD

Number:NI056563
Status:ACTIVE
Category:Private Limited Company

PJW RAIL LIMITED

FLAT 4 CONNELL COURT,BROCKLEY,SE4 1EJ

Number:11334937
Status:ACTIVE
Category:Private Limited Company

ROCKVIEW BED AND BREAKFAST SKYE LTD.

ROCKVIEW,PORTREE,IV51 9DQ

Number:SC499143
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