EBC (SOUTHERN) LLP

First Floor Oxford House First Floor Oxford House, Southampton, SO14 3EJ, England
StatusDISSOLVED
Company No.OC386955
CategoryLimited Liability Partnership
Incorporated01 Aug 2013
Age10 years, 10 months
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 22 days

SUMMARY

EBC (SOUTHERN) LLP is an dissolved limited liability partnership with number OC386955. It was incorporated 10 years, 10 months ago, on 01 August 2013 and it was dissolved 4 years, 5 months, 22 days ago, on 10 December 2019. The company address is First Floor Oxford House First Floor Oxford House, Southampton, SO14 3EJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Sep 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-09

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-06-28

Psc name: Russell Tom Clarke

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-28

Psc name: Jason Reddy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jason Reddy

Termination date: 2018-06-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-06-28

Officer name: Mr Russell Tom Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-19

Officer name: Mr Jason Reddy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-12-19

Officer name: Miss Caroline Louise Broom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-09

Documents

View document PDF

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

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: LLAD01

Old address: Suite a, 8a Carlton Crescent Southampton SO15 2EZ

Change date: 2017-04-05

New address: First Floor Oxford House 14-18 College Street Southampton SO14 3EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

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

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: LLAD01

New address: Suite a, 8a Carlton Crescent Southampton SO15 2EZ

Old address: 21 Southampton Street Southampton SO15 2ED

Change date: 2014-11-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-01

Documents

View document PDF

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

Change date: 2014-08-01

Old address: 3 Glenwood Nutshell Lane Upper Hale Farnham Surrey GU9 0FE United Kingdom

New address: 21 Southampton Street Southampton SO15 2ED

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 15 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Aug 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BECK ALLANS MANAGEMENT LIMITED

SILVERHOWE BECK ALLANS,GRASMERE,LA22 9SZ

Number:04394553
Status:ACTIVE
Category:Private Limited Company
Number:IP18093R
Status:ACTIVE
Category:Industrial and Provident Society

CCG ASSOCIATES LTD

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:06723928
Status:ACTIVE
Category:Private Limited Company

KOMIRI LTD

GLYNCOED,COWBRIDGE,CF71 7EN

Number:08338129
Status:ACTIVE
Category:Private Limited Company

MELDRAM CONSULTING LTD

LAKIN ROSE PIONEER HOUSE,CAMBRIDGE,CB24 9NL

Number:08511279
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 375 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008712
Status:ACTIVE
Category:Limited Partnership

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