THE LONDON CRANIOFACIAL CLINIC LLP
Status | DISSOLVED |
Company No. | OC384544 |
Category | Limited Liability Partnership |
Incorporated | 19 Apr 2013 |
Age | 11 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 18 days |
SUMMARY
THE LONDON CRANIOFACIAL CLINIC LLP is an dissolved limited liability partnership with number OC384544. It was incorporated 11 years, 1 month, 15 days ago, on 19 April 2013 and it was dissolved 2 years, 9 months, 18 days ago, on 17 August 2021. The company address is Rex Buildings Rex Buildings, Wilmslow, SK9 1HY, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 25 May 2021
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Dec 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-03-29
New date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: LLAA01
New date: 2018-03-29
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-19
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Fung Mei Kathleen Fan
Change date: 2018-05-02
Documents
Change to a person with significant control limited liability partnership
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-05-02
Psc name: Mr Christopher Theodor Huppa
Documents
Change to a person with significant control limited liability partnership
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-05-02
Psc name: Mr Fung Mei Kathleen Fan
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 08 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-19
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 30 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-19
Documents
Change registered office address limited liability partnership with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: LLAD01
Old address: C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY
Change date: 2014-05-30
Documents
Incorporation limited liability partnership
Date: 19 Apr 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
MOUNTBOROUGH HOUSE, FLAT 5,LONDON,SW1W 9RB
Number: | 11369397 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STREAMSIDE CLOSE,,BR2 9BH
Number: | 06465756 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX BARN AT ROOK HALL FARM CHIGBOROUGH ROAD,MALDON,CM9 4RB
Number: | 09222668 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSPREY QUAY MANAGEMENT COMPANY LIMITED
7 BIRCHWOOD ONE,BIRCHWOOD,WA3 7GB
Number: | 08453588 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VEHICLE CONTRACTS LIMITED
EMPIRE COURT,REDDITCH,B97 4DA
Number: | 07140112 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FYZZ FACILITY TV 18 LIMITED
2ND FLOOR 77,LONDON,NW5 1AG
Number: | 11002566 |
Status: | ACTIVE |
Category: | Private Limited Company |