MARKET INVESTMENTS LLP
Status | DISSOLVED |
Company No. | OC386334 |
Category | Limited Liability Partnership |
Incorporated | 02 Jul 2013 |
Age | 10 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 24 days |
SUMMARY
MARKET INVESTMENTS LLP is an dissolved limited liability partnership with number OC386334. It was incorporated 10 years, 10 months, 29 days ago, on 02 July 2013 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is Management Suite Prescot Centre Management Suite Prescot Centre, Prescot, L34 5GA, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-02
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 10 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-02
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-02
Documents
Change person member limited liability partnership with name change date
Date: 06 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-08-01
Officer name: Jean Paul Joseph Bernard Auguste
Documents
Change person member limited liability partnership with name change date
Date: 06 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-08-01
Officer name: Mr Michel Distel
Documents
Change person member limited liability partnership with name change date
Date: 06 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jean Paul Joseph Bernard Auguste
Change date: 2016-08-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: LLAD01
Change date: 2016-09-06
New address: Management Suite Prescot Centre Eccleston Street Prescot L34 5GA
Old address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Aug 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-07-31
New date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Aug 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-02
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: LLAD01
New address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG
Change date: 2014-08-01
Old address: C/O C/O Rpg the Copper Room Deva Centre Manchester M3 7BG England
Documents
Incorporation limited liability partnership
Date: 02 Jul 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
63 WIDE BARGATE,BOSTON,PE21 6SG
Number: | 11203802 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09092963 |
Status: | ACTIVE |
Category: | Private Limited Company |
103/105 BRIGHTON ROAD,COULSDON,CR5 2NG
Number: | 11001272 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLMARK SUPPORTED LIVING LIMITED
OFFICE 511 KG BUSINESS CENTRE KINGSFIELD WAY,NORTHAMPTON,NN5 7QS
Number: | 09634246 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK,COTTENHAM,CB24 8RX
Number: | 00562988 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES,PRESTWICH,M25 0TL
Number: | 11567564 |
Status: | ACTIVE |
Category: | Private Limited Company |