EARLBRIDGE TRADE LLP

61 Bridge Street, Kington, HR5 3DJ, Herefordshire, United Kingdom
StatusDISSOLVED
Company No.OC383612
CategoryLimited Liability Partnership
Incorporated21 Mar 2013
Age11 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 24 days

SUMMARY

EARLBRIDGE TRADE LLP is an dissolved limited liability partnership with number OC383612. It was incorporated 11 years, 1 month, 23 days ago, on 21 March 2013 and it was dissolved 3 years, 6 months, 24 days ago, on 20 October 2020. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Jul 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Aug 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-04-15

Psc name: Valerii Arshavskii

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Valerii Arshavskii

Cessation date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: LLAD01

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom

Change date: 2019-04-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-25

Old address: 175 Darkes Lane Suite B, 2nd Floor Potters Bar Hertfordshire EN6 1BW

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-04-15

Psc name: Convex Credit Ltd.

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Valerii Arshavskii

Notification date: 2019-04-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Convex Credit Ltd.

Termination date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Aug 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-07-09

Officer name: Ostberg Ltd.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Aug 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kenmark Inc.

Change date: 2018-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Apr 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Convex Credit Ltd.

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-21

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Mar 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BOUBA LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:08851284
Status:ACTIVE
Category:Private Limited Company

MICHAEL CARTER LIMITED

77 HIGH ST,,LN5 8AA

Number:01027867
Status:ACTIVE
Category:Private Limited Company

NEW FOCUS GROUP LIMITED

KERN HOUSE BROOMS ROAD,STONE,ST15 0TL

Number:10270097
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NMP THERAPY LIMITED

202 GRANGEWOOD HOUSE,LOUGHTON,IG10 3TZ

Number:10533902
Status:ACTIVE
Category:Private Limited Company

ONE EXCLUSIVE ENTERTAINMENT LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:11444021
Status:ACTIVE
Category:Private Limited Company

SUBSEA LIMITED

38 DE MONTFORT STREET,LEICESTER,LE1 7GS

Number:03450148
Status:LIQUIDATION
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