FINANCE ALLIANCE LLP

Las Suite Las Suite, Fitzrovia, W1T 1DG, London
StatusDISSOLVED
Company No.OC393090
CategoryLimited Liability Partnership
Incorporated12 May 2014
Age10 years, 9 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

FINANCE ALLIANCE LLP is an dissolved limited liability partnership with number OC393090. It was incorporated 10 years, 9 days ago, on 12 May 2014 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. The company address is Las Suite Las Suite, Fitzrovia, W1T 1DG, London.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Feb 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Milan Tusevljak

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-28

Officer name: Mrs Nancy Bennett

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony Graeme Peplar

Appointment date: 2014-10-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-28

Officer name: Poramto Group Inc.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-28

Officer name: Admiral Group Corporation

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 May 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

KLIQUE LTD

SUITE37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:08513346
Status:ACTIVE
Category:Private Limited Company

KNOCKOUT TROPHIES LIMITED

PROSPECT HOUSE, 2 SINDERLAND ROAD,ALTRINCHAM,WA14 5ET

Number:07111585
Status:ACTIVE
Category:Private Limited Company

LMH LIMITED

PHOENIX STUDIOS STUDIO 5,LEICESTER,LE1 3HU

Number:11454900
Status:ACTIVE
Category:Private Limited Company

RBS HEALTHCARE LIMITED

1 HOLLAND PARK,STOCKPORT,SK7 2AX

Number:07070386
Status:ACTIVE
Category:Private Limited Company

SHAKE RECRUITING LTD

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:11234103
Status:ACTIVE
Category:Private Limited Company

TIPPETT & CO LTD

9A OLD ROAD,STONE,ST15 8JE

Number:10684806
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