DWVX (UK) LLP
Status | DISSOLVED |
Company No. | OC381637 |
Category | Limited Liability Partnership |
Incorporated | 16 Jan 2013 |
Age | 11 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 19 days |
SUMMARY
DWVX (UK) LLP is an dissolved limited liability partnership with number OC381637. It was incorporated 11 years, 4 months, 16 days ago, on 16 January 2013 and it was dissolved 2 years, 10 months, 19 days ago, on 13 July 2021. The company address is Fifth Floor Fifth Floor, London, EC3V 1LP, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 20 Apr 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-16
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Oct 2019
Action Date: 29 Jan 2019
Category: Accounts
Type: LLAA01
New date: 2019-01-29
Made up date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 29 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-01-31
New date: 2018-01-30
Documents
Notification of a person with significant control limited liability partnership
Date: 30 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: David Robert Wartnaby
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person member limited liability partnership with name change date
Date: 29 Mar 2016
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Robert Wartnaby
Change date: 2015-06-26
Documents
Annual return limited liability partnership with made up date
Date: 01 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-16
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-02-01
Officer name: Mr David Robert Wartnaby
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: David Wartnaby Limited
Change date: 2015-03-27
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Apr 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: David Wartnaby Limited
Change date: 2015-03-27
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: LLAD01
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Change date: 2015-04-02
Old address: 80 Coleman Street London EC2R 5BJ
Documents
Annual return limited liability partnership with made up date
Date: 23 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-16
Documents
Change person member limited liability partnership with name change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Robert Wartnaby
Change date: 2015-02-23
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-02-23
Officer name: David Wartnaby Limited
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address limited liability partnership with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: LLAD01
Old address: the Old Church Quicks Road Wimbledon London SW19 1EX England
Change date: 2014-05-14
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: LLAD01
Old address: 69 Brookfield Road Chiswick London W4 1DF
Change date: 2014-03-12
Documents
Annual return limited liability partnership with made up date
Date: 19 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-16
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: LLAD01
Change date: 2014-02-18
Old address: the Old Church Quicks Road Wimbledon London SW19 1EX
Documents
Certificate change of name company
Date: 17 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed LLP formations no 161 LLP\certificate issued on 17/01/14
Documents
Termination member limited liability partnership with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Formations No 70 Ltd
Documents
Termination member limited liability partnership with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anne Smith
Documents
Appoint corporate member limited liability partnership
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: David Wartnaby Limited
Documents
Appoint person member limited liability partnership
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Robert Wartnaby
Documents
Incorporation limited liability partnership
Date: 16 Jan 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
5 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 10946763 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MEADOW HEAD,SHEFFIELD,S8 7UA
Number: | 10601093 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PEASLAKE CLOSE,STOCKPORT,SK6 4JX
Number: | 02543536 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNAL HOUSE,ALRESFORD,SO24 9JJ
Number: | 06772182 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 NEWTON ROAD,MIDDLESEX,TW7 6QD
Number: | 06973797 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC423421 |
Status: | ACTIVE |
Category: | Private Limited Company |