THE CHANGE ACCOUNT PARTNERSHIP LLP

50 Cliveland Street, Birmingham, B19 3SH, England
StatusDISSOLVED
Company No.OC389530
CategoryLimited Liability Partnership
Incorporated27 Nov 2013
Age10 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution04 Jul 2017
Years6 years, 10 months, 17 days

SUMMARY

THE CHANGE ACCOUNT PARTNERSHIP LLP is an dissolved limited liability partnership with number OC389530. It was incorporated 10 years, 5 months, 24 days ago, on 27 November 2013 and it was dissolved 6 years, 10 months, 17 days ago, on 04 July 2017. The company address is 50 Cliveland Street, Birmingham, B19 3SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 07 Apr 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-03-01

Officer name: Street (Uk) Foundation

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Totemic Limited (T/a Payplan)

Termination date: 2016-02-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-29

Officer name: Street (Uk) Foundation

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: London Rebuilding Society Limited

Termination date: 2016-02-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-29

Officer name: Homeless Link

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Advice Uk

Termination date: 2016-02-29

Documents

View document PDF

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

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: LLAD01

Change date: 2016-04-11

New address: 50 Cliveland Street Birmingham B19 3SH

Old address: 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 07 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-11-28

Officer name: Steven Johnson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-11-28

Officer name: Martin Kenneth Hockly

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Sep 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Totemic Limited (T/a Payplan)

Appointment date: 2013-11-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Sep 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Advice Uk

Appointment date: 2013-11-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Sep 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Street (Uk) Foundation

Appointment date: 2013-11-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Sep 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2013-11-28

Officer name: Homeless Link

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Sep 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2013-11-28

Officer name: London Rebuilding Society Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Nov 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BORDERWORTH LIMITED

9 EASTFIELD CLOSE,BEDS,LU2 8DY

Number:01102805
Status:LIQUIDATION
Category:Private Limited Company

DO CONSULTANTS LIMITED

4 SHOREBURY POINT, AMY JOHNSON WAY,BLACKPOOL,FY4 2RH

Number:09221728
Status:ACTIVE
Category:Private Limited Company

GUY BENTLEY GROUNDWORKS LIMITED

BENTLEY BUILDINGS BENTLEY BUILDINGS,WHITBY,YO21 2QY

Number:07502321
Status:ACTIVE
Category:Private Limited Company

PORCELAIN STONES LIMITED

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:08717863
Status:ACTIVE
Category:Private Limited Company

SEY LTD

11 MANSON AVENUE,MANCHESTER,M15 4FT

Number:06613530
Status:ACTIVE
Category:Private Limited Company

THE SOVEREIGN ART FOUNDATION LIMITED

40 CRAVEN STREET,LONDON,WC2N 5NG

Number:06606833
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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