SHBRE LLP

First Floor Thavies Inn House / 3-4 First Floor Thavies Inn House / 3-4, London, EC1N 2HA, England
StatusDISSOLVED
Company No.OC384876
CategoryLimited Liability Partnership
Incorporated02 May 2013
Age11 years, 16 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 16 days

SUMMARY

SHBRE LLP is an dissolved limited liability partnership with number OC384876. It was incorporated 11 years, 16 days ago, on 02 May 2013 and it was dissolved 4 years, 10 months, 16 days ago, on 02 July 2019. The company address is First Floor Thavies Inn House / 3-4 First Floor Thavies Inn House / 3-4, London, EC1N 2HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 03 Apr 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 04 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Dec 2018

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-04

Officer name: Shb10 Limited

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Dec 2018

Action Date: 04 May 2017

Category: Accounts

Type: LLAA01

New date: 2017-05-04

Made up date: 2018-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jul 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-06-05

Officer name: Shb Real Estate Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Simon Blair

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-07-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jul 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-05-23

Officer name: Shb Real Estate Limited

Documents

View document PDF

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

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: LLAD01

Old address: 2nd Floor Heathmans House Heathmans Road London SW6 4TJ England

New address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 04 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-02

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed SHB10 LLP\certificate issued on 28/04/17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-01

Officer name: Mr Simon Blair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vesta Property Consulting Ltd

Termination date: 2016-06-21

Documents

View document PDF

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

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: LLAD01

Change date: 2016-11-29

Old address: 40 Stockwell Street London SE10 8EY

New address: 2nd Floor Heathmans House Heathmans Road London SW6 4TJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2016

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: 19 Jun 2015

Action Date: 02 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 13 Aug 2014

Action Date: 02 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-02

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 24 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed HB10 LLP\certificate issued on 24/06/13

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 May 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CLARITY COPIERS (HIGH WYCOMBE) LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:04319356
Status:ACTIVE
Category:Private Limited Company

GSCS CONSTRUCTION LTD

14 THE PASTURES,SPALDING,PE12 6FL

Number:10250964
Status:ACTIVE
Category:Private Limited Company

M G CARE EXECUTIVE LIMITED

FIRST FLOOR, CHILTERN HOUSE SIGFORD ROAD,EXETER,EX2 8NL

Number:07879166
Status:ACTIVE
Category:Private Limited Company

MHF CONSULTANCY LTD

57 ORCHARD GROVE,SOUTHEND ON SEA,SS9 5TP

Number:10405201
Status:ACTIVE
Category:Private Limited Company

PACT PRINT LIMITED

118 WESTFIELDS,STANLEY,DH9 7DF

Number:11571580
Status:ACTIVE
Category:Private Limited Company

POPPINS OF LONDON LIMITED

30 CANON HOUSE,LONDON,W10 4BF

Number:09787139
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