DWVX (UK) LLP

Fifth Floor Fifth Floor, London, EC3V 1LP, England
StatusDISSOLVED
Company No.OC381637
CategoryLimited Liability Partnership
Incorporated16 Jan 2013
Age11 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 Apr 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Smith

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: David Wartnaby Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Robert Wartnaby

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Jan 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASJC ENTERPRISES LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:10946763
Status:ACTIVE
Category:Private Limited Company

BRIGGS SNOOKER & POOL LTD

5 MEADOW HEAD,SHEFFIELD,S8 7UA

Number:10601093
Status:ACTIVE
Category:Private Limited Company

CLARKS OF CHESHIRE LIMITED

5 PEASLAKE CLOSE,STOCKPORT,SK6 4JX

Number:02543536
Status:ACTIVE
Category:Private Limited Company

FIRST OPTIONS LIMITED

SIGNAL HOUSE,ALRESFORD,SO24 9JJ

Number:06772182
Status:ACTIVE
Category:Private Limited Company

GARNET CONSULTING LIMITED

32 NEWTON ROAD,MIDDLESEX,TW7 6QD

Number:06973797
Status:ACTIVE
Category:Private Limited Company

GML CLOTHING LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC423421
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