RANGE ENERGY CONSULTANTS LLP
Status | DISSOLVED |
Company No. | OC381710 |
Category | Limited Liability Partnership |
Incorporated | 17 Jan 2013 |
Age | 11 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 2 months, 13 days |
SUMMARY
RANGE ENERGY CONSULTANTS LLP is an dissolved limited liability partnership with number OC381710. It was incorporated 11 years, 5 months, 1 day ago, on 17 January 2013 and it was dissolved 2 years, 2 months, 13 days ago, on 05 April 2022. The company address is Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 11 Jan 2022
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-17
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-17
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-14
Officer name: Petter Hagland
Documents
Change to a person with significant control limited liability partnership
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-01-14
Psc name: Petter Hagland
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: LLAD01
Change date: 2019-09-26
Old address: 9a West Halkin Street London SW1X 8JL United Kingdom
New address: Harben House Harben Parade Finchley Road London NW3 6LH
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-17
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Petter Hagland
Change date: 2018-02-05
Documents
Change to a person with significant control limited liability partnership
Date: 07 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-02-05
Psc name: Petter Hagland
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-17
Documents
Change person member limited liability partnership with name change date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Petter Hagland
Change date: 2017-01-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: LLAD01
New address: 9a West Halkin Street London SW1X 8JL
Old address: Moreau House 116 Brompton Road London SW3 1JJ
Change date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination member limited liability partnership with name termination date
Date: 14 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Frode Aschim
Termination date: 2015-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-04-01
Officer name: Mr Ulf Brunnstrom
Documents
Annual return limited liability partnership with made up date
Date: 09 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-17
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: LLAD01
Old address: 32 Sloane Street London SW1X 9NR United Kingdom
Change date: 2014-01-15
Documents
Incorporation limited liability partnership
Date: 17 Jan 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AVON COURT MANAGEMENT (GUILDFORD) LIMITED
11 WINTERBOURNE,HORSHAM,RH12 5JW
Number: | 01115968 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10531068 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 10999098 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTPOINT HOUSE,LOWESTOFT,NR32 2EX
Number: | 08311828 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE HOUSE,STAINES,TW18 2AW
Number: | 11162564 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORMFIELD RESTAURANT GROUP LIMITED
AMBA HOUSE 3RD FLOOR,HARROW,HA1 1BA
Number: | 07875099 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |