FERODIRECT TRADING LLP

175 Darkes Lane 175 Darkes Lane, Potters Bar, EN6 1BW, England, United Kingdom
StatusDISSOLVED
Company No.OC390559
CategoryLimited Liability Partnership
Incorporated23 Jan 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 7 days

SUMMARY

FERODIRECT TRADING LLP is an dissolved limited liability partnership with number OC390559. It was incorporated 10 years, 3 months, 10 days ago, on 23 January 2014 and it was dissolved 2 years, 6 months, 7 days ago, on 26 October 2021. The company address is 175 Darkes Lane 175 Darkes Lane, Potters Bar, EN6 1BW, England, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Jul 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 May 2021

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Alexander Baran

Cessation date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 May 2021

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Iaroslav Fedorchuk

Notification date: 2020-04-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Actum Management Limited

Termination date: 2021-03-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-24

Officer name: Actum Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cisc Holdings Ltd

Appointment date: 2021-03-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Iaroslav Fedorchuk

Appointment date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-15

Documents

View document PDF

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

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: LLAD01

New address: 175 Darkes Lane Brosnan House, Suite 2B Potters Bar England EN6 1BW

Old address: 13 John Prince's Street 2nd Floor London W1G 0JR United Kingdom

Change date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: LLAD01

Old address: 13 Second Floor John Prince’S Street London W1G 0JR United Kingdom

New address: 13 John Prince's Street 2nd Floor London W1G 0JR

Change date: 2017-08-18

Documents

View document PDF

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

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: LLAD01

Change date: 2017-08-10

New address: 13 Second Floor John Prince’S Street London W1G 0JR

Old address: PO Box NW6 2LG 13 Second Floor John Prince’S Street London W1G 0JR United Kingdom

Documents

View document PDF

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

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: LLAD01

New address: PO Box NW6 2LG 13 Second Floor John Prince’S Street London W1G 0JR

Change date: 2017-08-09

Old address: 239 Finchley Road Swiss Cottage London NW3 6JB

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Actum Holdings Limited

Appointment date: 2017-08-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-08-04

Officer name: Actum Management Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stanford Direct Ltd

Termination date: 2017-08-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-04

Officer name: Alma Gold Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Alexander Baran

Notification date: 2017-07-13

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-23

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Jan 2014

Category: Incorporation

Type: LLIN01

Documents


Some Companies

ASHINGTON ADVISORY (EUROPE) LIMITED

CHRISTOPHER WRIGHT & CO LLP REGAL HOUSE,TWICKENHAM,TW1 3QS

Number:09866882
Status:ACTIVE
Category:Private Limited Company

BLUE LEMONS LTD

DOVE COTE,HASLEMERE,GU27 1HF

Number:06204822
Status:ACTIVE
Category:Private Limited Company

CHARLIE AND CHALK LTD

127 CHURCH STREET,BRAINTREE,CM7 5LF

Number:11735140
Status:ACTIVE
Category:Private Limited Company
Number:SL000621
Status:ACTIVE
Category:Limited Partnership

ISLEBAY LIMITED

MONCRIEFF HOUSE 69,GLASGOW,G1 2QB

Number:SC264159
Status:ACTIVE
Category:Private Limited Company

PEOPLEUNBOXED LTD

4TH FLOOR,LONDON,EC1N 8UN

Number:11314151
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