BOULETTEPROOF LONDON LLP

47 Providence Square, London, SE1 2EA, United Kingdom
StatusDISSOLVED
Company No.OC381026
CategoryLimited Liability Partnership
Incorporated14 Dec 2012
Age11 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

BOULETTEPROOF LONDON LLP is an dissolved limited liability partnership with number OC381026. It was incorporated 11 years, 5 months, 20 days ago, on 14 December 2012 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is 47 Providence Square, London, SE1 2EA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 27 Feb 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: LLAD01

New address: 47 Providence Square London SE1 2EA

Old address: 70 Effra Parade London SW2 1PR

Change date: 2018-08-30

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bouletteproof LLP\certificate issued on 20/06/18

Documents

View document PDF

Change of name notice limited liability partnership

Date: 20 Jun 2018

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Benjamin Antoine Taini

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Penelope Catherine Dominique Magnier

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-14

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Feb 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 21 Feb 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Benjamin Antoine Taini

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Harrison

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Penelope Catherine Dominique Magnier

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adelaide Harrison

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-29

Old address: 18 Bushey Hill Road London SE5 8QJ

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adelaide Harrison

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Harrison

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Adelaide Olive Agnes Harrison

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul Christopher Harrison

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Dec 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

4RT STUDIO LIMITED

THE MEWS HOUNDS ROAD,BRISTOL,BS37 6EE

Number:11533602
Status:ACTIVE
Category:Private Limited Company

ALPE SERVICES LTD

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:04572539
Status:ACTIVE
Category:Private Limited Company

ANTIFRAGILE INDUSTRIES LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:11105003
Status:ACTIVE
Category:Private Limited Company

ATCO MONEY EXCHANGE LTD.

614E GREEN LANE,ILFORD,IG3 9SQ

Number:05471882
Status:ACTIVE
Category:Private Limited Company

JOZAAL LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10953800
Status:ACTIVE
Category:Private Limited Company

RETRO WATCHES LIMITED

2 MOUNT PARADE,HARROGATE,HG1 1BX

Number:10376303
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