RANGE ENERGY CONSULTANTS LLP

Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom
StatusDISSOLVED
Company No.OC381710
CategoryLimited Liability Partnership
Incorporated17 Jan 2013
Age11 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Jan 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 17 Jan 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


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)

CODE IT SOLUTIONS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10531068
Status:ACTIVE
Category:Private Limited Company

CYCLONISEN LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10999098
Status:ACTIVE
Category:Private Limited Company

EPIC LOWESTOFT LTD

EASTPOINT HOUSE,LOWESTOFT,NR32 2EX

Number:08311828
Status:ACTIVE
Category:Private Limited Company

SOMEFORYOU LTD

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

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