JIVE BUNNY FARMS LLP
Status | DISSOLVED |
Company No. | OC384975 |
Category | Limited Liability Partnership |
Incorporated | 08 May 2013 |
Age | 11 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
JIVE BUNNY FARMS LLP is an dissolved limited liability partnership with number OC384975. It was incorporated 11 years, 1 month, 7 days ago, on 08 May 2013 and it was dissolved 3 years, 7 months, 19 days ago, on 27 October 2020. The company address is 30 Market Place, London, W1W 8AP, United Kingdom.
Company Fillings
Change account reference date limited liability partnership previous shortened
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: LLAA01
New date: 2019-03-31
Made up date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-08
Documents
Change person member limited liability partnership with name change date
Date: 01 May 2019
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-09
Officer name: Mr Jonathan Benjamin Gill
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-07-01
Officer name: Keith Gill
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Chloe Siobhan Gill
Appointment date: 2016-07-01
Documents
Certificate change of name company
Date: 08 Jul 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gill equity LLP\certificate issued on 08/07/16
Documents
Annual return limited liability partnership with made up date
Date: 07 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-08
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: LLAD01
Change date: 2016-02-23
Old address: Castle House 75 Wells Street London W1T 3QH
New address: 30 Market Place London W1W 8AP
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-08
Documents
Change account reference date limited liability partnership previous shortened
Date: 08 Apr 2015
Action Date: 29 May 2014
Category: Accounts
Type: LLAA01
New date: 2014-05-29
Made up date: 2014-05-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 13 Jan 2015
Action Date: 30 May 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-05-31
New date: 2014-05-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-08
Documents
Change registered office address limited liability partnership with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: LLAD01
Change date: 2014-05-23
Old address: Acorn House 74-94 Cherry Orchard Road Croydon CR0 6BE
Documents
Incorporation limited liability partnership
Date: 08 May 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
A-STARS DANCE & ACROBATIC ACADEMY LTD
6 SHEFFORD ROAD,BEDFORD,MK45 4BT
Number: | 11954496 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11869736 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROGOWSE STATION LANE,BROUGH,HU15 2PX
Number: | 09686257 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROFIRST SECURITY SERVICES LIMITED
HIGH STREET KENSINGTON 239 KENSINGTON HIGH STREET,LONDON,W8 6SN
Number: | 08005479 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WALMERSLEY OLD ROAD,LANCASHIRE,BL9 6SQ
Number: | 10930856 |
Status: | ACTIVE |
Category: | Private Limited Company |
10C BEECHFIELD ROAD,LONDON,SE6 4NE
Number: | 08304322 |
Status: | ACTIVE |
Category: | Private Limited Company |