FISTORIUS LLP

71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.OC386868
CategoryLimited Liability Partnership
Incorporated26 Jul 2013
Age10 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 17 days

SUMMARY

FISTORIUS LLP is an dissolved limited liability partnership with number OC386868. It was incorporated 10 years, 10 months, 20 days ago, on 26 July 2013 and it was dissolved 1 year, 11 months, 17 days ago, on 28 June 2022. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 01 Apr 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2022

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Perg Investments Ltd

Termination date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-12-14

Officer name: Perg Investments Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Us Investments Ltd

Appointment date: 2020-12-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Analaysis Ltd

Termination date: 2020-12-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-14

Officer name: Fabul Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Z2K Ltd

Termination date: 2020-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-26

Documents

View document PDF

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

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: LLAD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2019-07-30

Old address: 207 Regent Street Third Floor London W1B 3HH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

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

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: LLAD01

Old address: 788-790 Finchley Road London NW11 7TJ

New address: 207 Regent Street Third Floor London W1B 3HH

Change date: 2015-12-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-26

Documents

View document PDF

Gazette notice compulsary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intell LLP\certificate issued on 05/09/13

Documents

Change of name notice limited liability partnership

Date: 05 Sep 2013

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Jul 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABLEGATE DEVELOPMENTS LIMITED

8 FORRESTER GAIT,FALKIRK,FK5 4TB

Number:SC215798
Status:ACTIVE
Category:Private Limited Company

ALATIES LIMITED

CASTLE FARM BARN NORTH,SOUTHWICK,PO17 6EX

Number:01808065
Status:ACTIVE
Category:Private Limited Company

ANA KOLARSKI LIMITED

28 HESKETH AVENUE,MANCHESTER,M20 2QW

Number:11937984
Status:ACTIVE
Category:Private Limited Company

CIRENCESTER LETTINGS LIMITED

2 WALNUT COTTAGE,ILMINSTER,TA19 9RB

Number:09580629
Status:ACTIVE
Category:Private Limited Company

DJ CONSTRUCTION MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10692030
Status:ACTIVE
Category:Private Limited Company

O'CONNOR BOWDEN LIMITED

OXID HOUSE,MANCHESTER,M1 1AL

Number:09138403
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