TRAJECTUM ADVOCATEN LLP

Dept 1086 43 Owston Road Dept 1086 43 Owston Road, Doncaster, DN6 8DA, England
StatusACTIVE
Company No.OC385666
CategoryLimited Liability Partnership
Incorporated06 Jun 2013
Age10 years, 11 months, 23 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Apr 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 04 Nov 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 06 Jun 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A1 CAR HIRE SPECIALISTS LTD

37 ROSE BANK ROAD,MANCHESTER,M40 2UN

Number:06490085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ADVERITY LIMITED

CHILTERN HOUSE 34 ORCHEHILL,BUCKINGHAMSHIRE,SL9 8QQ

Number:02849091
Status:ACTIVE
Category:Private Limited Company

EMILIA POPESCU LTD

FLAT 6, LINNET HOUSE,BURY ST. EDMUNDS,IP33 3GZ

Number:10312355
Status:ACTIVE
Category:Private Limited Company

J FERGUSON HOLDINGS LIMITED

ANDREW BROWN HAIR SALON,LONDON,SE1 3UW

Number:10662856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SJH CHARTING LTD

BEAUFORT HOUSE, BROOMFIELD PARK,BERKS,SL5 0JT

Number:06387727
Status:ACTIVE
Category:Private Limited Company

SWALEBECK LIMITED

THE MEREDITH BUILDING,HULL,HU2 8EF

Number:11248783
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