THE PEOPLE'S OPERATOR (UK) LLP

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.OC380236
CategoryLimited Liability Partnership
Incorporated15 Nov 2012
Age11 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution13 May 2020
Years4 years, 1 month, 5 days

SUMMARY

THE PEOPLE'S OPERATOR (UK) LLP is an dissolved limited liability partnership with number OC380236. It was incorporated 11 years, 7 months, 3 days ago, on 15 November 2012 and it was dissolved 4 years, 1 month, 5 days ago, on 13 May 2020. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 13 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 31 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: LLAD01

Old address: Rama Uthayanan 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ England

Change date: 2019-03-21

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-15

Documents

View document PDF

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

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: LLAD01

Change date: 2017-07-25

New address: Rama Uthayanan 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ

Old address: 40 Underwood Street London N1 7JQ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 14 Jul 2016

Action Date: 11 Jul 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-07-11

Charge number: OC3802360001

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-23

Officer name: Tpof Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Nov 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-05

Officer name: The People's Operator Holdings Limited

Documents

View document PDF

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

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: LLAD01

Change date: 2015-06-05

New address: 40 Underwood Street London N1 7JQ

Old address: Bond House 19-20 Woodstock Street London W1C 2AN

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: The People's Operator Holdings Limited

Change date: 2015-02-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-02-11

Officer name: Tpof Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-15

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the people's operator LLP\certificate issued on 04/11/14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-15

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Nov 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACTIVE REGEN COMMUNITY FOUNDATION LTD

OLD COLLIERY OFFICES COLLIERY ROAD,SHEFFIELD,S26 6LR

Number:07191440
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLIFF WOOD CONSULTANCY LIMITED

25 ROWANWOOD AVENUE,SIDCUP,DA15 8WL

Number:07103759
Status:ACTIVE
Category:Private Limited Company

EGO HAIRSTYLING LIMITED

41 KNOWSLEY STREET,LANCASHIRE,BL9 0ST

Number:06459041
Status:ACTIVE
Category:Private Limited Company

H B TRUSTEE SERVICES LIMITED

MAWTEC HOUSE 12 NEW STREET,ORMSKIRK,L40 2QP

Number:04856737
Status:ACTIVE
Category:Private Limited Company

LAUDATION CONSULTING LTD

58 LOUGHTON WAY,BUCKHURST HILL,IG9 6AH

Number:11903257
Status:ACTIVE
Category:Private Limited Company

SONIA SABRI COMPANY

176 HAUNCH LANE,BIRMINGHAM,B13 0QR

Number:04339970
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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