EBC (SOUTHERN) LLP
Status | DISSOLVED |
Company No. | OC386955 |
Category | Limited Liability Partnership |
Incorporated | 01 Aug 2013 |
Age | 10 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 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
Dissolution application strike off limited liability partnership
Date: 12 Sep 2019
Category: Dissolution
Type: LLDS01
Documents
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
Gazette filings brought up to date
Date: 23 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 01 Aug 2013
Category: Incorporation
Type: LLIN01
Documents
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 |
THE DOWER HOUSE,BERKHAMSTED,HP4 2BL
Number: | 06723928 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYNCOED,COWBRIDGE,CF71 7EN
Number: | 08338129 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |