TRAJECTUM ADVOCATEN LLP
Status | ACTIVE |
Company No. | OC385666 |
Category | Limited Liability Partnership |
Incorporated | 06 Jun 2013 |
Age | 10 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
TRAJECTUM ADVOCATEN LLP is an active limited liability partnership with number OC385666. It was incorporated 10 years, 11 months, 23 days ago, on 06 June 2013. The company address is Dept 1086 43 Owston Road Dept 1086 43 Owston Road, Doncaster, DN6 8DA, England.
Company Fillings
Dissolution application strike off limited liability partnership
Date: 04 Apr 2024
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-06
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: LLAD01
Change date: 2021-08-10
New address: Dept 1086 43 Owston Road Carcroft Doncaster DN6 8DA
Old address: 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-11-04
Officer name: Raimond Henricus Jeanne Gerardus Borger
Documents
Change of name notice limited liability partnership
Date: 04 Nov 2020
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 04 Nov 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tdh advocaten LLP\certificate issued on 04/11/20
Documents
Termination member limited liability partnership with name termination date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Janneke Lidy Ten Hove
Termination date: 2020-10-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Janneke Lidy Ten Hove
Cessation date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 16 Aug 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Janneke Lidy Ten Hove
Notification date: 2019-06-27
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-06-27
Psc name: Andrew Mathieu Holmes
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-06-27
Psc name: Bart Damen
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-06
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement limited liability partnership
Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-06
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-06
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 31 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 25 Aug 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-06
Documents
Change person member limited liability partnership with name change date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-01
Officer name: Mr Bart Damen
Documents
Change person member limited liability partnership with name change date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-01
Officer name: Mrs Janneke Lidy Ten Hove
Documents
Change person member limited liability partnership with name change date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-01
Officer name: Mr Andrew Mathieu Holmes
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-06
Documents
Accounts with accounts type dormant
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-06
Documents
Change registered office address limited liability partnership with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: LLAD01
Old address: 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom
Change date: 2014-07-01
Documents
Change account reference date limited liability partnership previous shortened
Date: 26 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: LLAA01
New date: 2013-12-31
Made up date: 2014-06-30
Documents
Incorporation limited liability partnership
Date: 06 Jun 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
37 ROSE BANK ROAD,MANCHESTER,M40 2UN
Number: | 06490085 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHILTERN HOUSE 34 ORCHEHILL,BUCKINGHAMSHIRE,SL9 8QQ
Number: | 02849091 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, LINNET HOUSE,BURY ST. EDMUNDS,IP33 3GZ
Number: | 10312355 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW BROWN HAIR SALON,LONDON,SE1 3UW
Number: | 10662856 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEAUFORT HOUSE, BROOMFIELD PARK,BERKS,SL5 0JT
Number: | 06387727 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEREDITH BUILDING,HULL,HU2 8EF
Number: | 11248783 |
Status: | ACTIVE |
Category: | Private Limited Company |