DU ROI ACCOUNTANTS & BELASTINGADVISEURS LLP
Status | DISSOLVED |
Company No. | OC381369 |
Category | Limited Liability Partnership |
Incorporated | 04 Jan 2013 |
Age | 11 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 18 days |
SUMMARY
DU ROI ACCOUNTANTS & BELASTINGADVISEURS LLP is an dissolved limited liability partnership with number OC381369. It was incorporated 11 years, 4 months, 27 days ago, on 04 January 2013 and it was dissolved 4 years, 9 months, 18 days ago, on 13 August 2019. The company address is OC381369: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 10 May 2019
Category: Dissolution
Type: LLDS01
Documents
Default companies house registered office address applied
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: RP05
Default address: PO Box 4385, Oc381369: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2019-03-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Sep 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Martijn Frans Jozef Kuijer
Appointment date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-07-09
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: LLAD01
Old address: 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
Change date: 2017-10-26
New address: Dept 1086 43 Owston Road Carcroft Doncaster DN6 8DA
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Danny Hubertus Marie Schreurs
Appointment date: 2017-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 21 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Danny Hubertus Marie Schreurs
Termination date: 2017-02-14
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-04
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Danny Hubertus Marie Schreurs
Appointment date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person member limited liability partnership
Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Danny Lambertus Donet Vluggen
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Sep 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-01-01
Officer name: Mr Danny Lambertus Donet Vluggen
Documents
Annual return limited liability partnership with made up date
Date: 17 Mar 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-04
Documents
Accounts with accounts type dormant
Date: 06 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 10 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mauritius Leonardus Hypolytus Maria Cornips
Termination date: 2015-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-01-01
Officer name: Mr Hendrikus Hubertus Marie Deneer
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Hubertus Maria Johannes Grond
Appointment date: 2015-01-01
Documents
Annual return limited liability partnership with made up date
Date: 23 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-04
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: LLAD01
Change date: 2015-02-23
Old address: 3Rd Floor 207 Regent Street London W1B 3HH
New address: 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-04
Documents
Change account reference date limited liability partnership current shortened
Date: 19 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: LLAA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Incorporation limited liability partnership
Date: 04 Jan 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CHESTER HOUSE FREEHOLD LIMITED
LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW
Number: | 07315522 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11088769 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEW SQUARE LINCOLNS INN,,WC2A 3QG
Number: | 05568454 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JONES ROBINSON (NEWBURY) LIMITED
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 05965119 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACOCK AND SONS CONSTRUCTION LTD
44 ORANGE ROW,BRIGHTON,BN1 1UQ
Number: | 09964102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN WEALTH MANAGEMENT LIMITED
4 THE CRESCENT,WOOTTON WAWEN,B95 6DW
Number: | 10998041 |
Status: | ACTIVE |
Category: | Private Limited Company |