GER4 LLP
Status | DISSOLVED |
Company No. | OC394758 |
Category | Limited Liability Partnership |
Incorporated | 12 Aug 2014 |
Age | 9 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 14 days |
SUMMARY
GER4 LLP is an dissolved limited liability partnership with number OC394758. It was incorporated 9 years, 9 months, 20 days ago, on 12 August 2014 and it was dissolved 3 years, 14 days ago, on 18 May 2021. The company address is Media House Media House, Roxwell Road, CM1 4LN, Chelmsford, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 23 Feb 2021
Category: Dissolution
Type: LLDS01
Documents
Change account reference date limited liability partnership previous shortened
Date: 18 Nov 2020
Action Date: 20 Aug 2020
Category: Accounts
Type: LLAA01
New date: 2020-08-20
Made up date: 2020-08-21
Documents
Change of name notice limited liability partnership
Date: 13 Nov 2020
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 13 Nov 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cerno systems LLP\certificate issued on 13/11/20
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 Aug 2020
Action Date: 21 Aug 2019
Category: Accounts
Type: LLAA01
New date: 2019-08-21
Made up date: 2019-08-22
Documents
Change account reference date limited liability partnership previous shortened
Date: 19 May 2020
Action Date: 22 Aug 2019
Category: Accounts
Type: LLAA01
New date: 2019-08-22
Made up date: 2019-08-23
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-05
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 23 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-23
Documents
Change account reference date limited liability partnership previous shortened
Date: 17 May 2019
Action Date: 23 Aug 2018
Category: Accounts
Type: LLAA01
New date: 2018-08-23
Made up date: 2018-08-24
Documents
Accounts with accounts type dormant
Date: 28 Nov 2018
Action Date: 25 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-25
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Nov 2018
Action Date: 24 Aug 2018
Category: Accounts
Type: LLAA01
New date: 2018-08-24
Made up date: 2018-08-25
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-05
Documents
Change account reference date limited liability partnership current shortened
Date: 26 Aug 2018
Action Date: 25 Aug 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-08-26
New date: 2017-08-25
Documents
Termination member limited liability partnership with name termination date
Date: 26 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-06-19
Officer name: Cerno Media Ltd
Documents
Change account reference date limited liability partnership previous shortened
Date: 27 May 2018
Action Date: 26 Aug 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-08-27
New date: 2017-08-26
Documents
Termination member limited liability partnership with name termination date
Date: 18 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-05-10
Officer name: Cerno Health Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 14 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-05-01
Officer name: Cerno Imaging Limited
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 27 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-27
Documents
Change account reference date limited liability partnership current shortened
Date: 17 Nov 2017
Action Date: 27 Aug 2016
Category: Accounts
Type: LLAA01
New date: 2016-08-27
Made up date: 2016-08-28
Documents
Change account reference date limited liability partnership current extended
Date: 16 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: LLAA01
New date: 2017-12-31
Made up date: 2017-08-28
Documents
Termination member limited liability partnership with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-10-31
Officer name: Cerno Sure Ltd
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 17 Aug 2017
Action Date: 28 Aug 2016
Category: Accounts
Type: LLAA01
New date: 2016-08-28
Made up date: 2016-08-29
Documents
Change account reference date limited liability partnership previous shortened
Date: 25 May 2017
Action Date: 29 Aug 2016
Category: Accounts
Type: LLAA01
New date: 2016-08-29
Made up date: 2016-08-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-05
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Sep 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Cerno Designs Limited
Change date: 2016-08-02
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 11 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: LLAA01
New date: 2015-08-30
Made up date: 2015-08-31
Documents
Appoint corporate member limited liability partnership
Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cerno Designs Limited
Documents
Annual return limited liability partnership with made up date
Date: 07 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-12
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-09-01
Officer name: Cerno Designs Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-09-01
Officer name: Cerno Portal Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-09-01
Officer name: Cerno Sure Ltd
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cerno Health Ltd
Appointment date: 2015-09-01
Documents
Change person member limited liability partnership with name change date
Date: 07 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-01
Officer name: Mr Gary Kenneth Disley
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 06 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-07-01
Officer name: Cerno Media Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-07-01
Officer name: Ranjan Thilagarajah
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: LLAD01
Old address: The Old Chapel 33 Church Street Coggeshall Colchester Essex CO6 1TX
Change date: 2015-07-06
New address: Media House Boyton Hall Roxwell Road Chelmsford Essex CM1 4LN
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: LLAD01
Old address: The Old Chapel Business Centre 33 Church Street Coggeshall Essex CO6 1TX
Change date: 2015-05-20
New address: The Old Chapel 33 Church Street Coggeshall Colchester Essex CO6 1TX
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: LLAD01
Old address: Media House 1 Kingsdale Business Park, Regina Road Chelmsford Essex CM1 1PE United Kingdom
New address: The Old Chapel Business Centre 33 Church Street Coggeshall Essex CO6 1TX
Change date: 2015-04-28
Documents
Termination member limited liability partnership with name termination date
Date: 24 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Cerno Media Limited
Termination date: 2015-02-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ranjan Thilagarajah
Appointment date: 2015-01-29
Documents
Incorporation limited liability partnership
Date: 12 Aug 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
96 PALMERSTON ROAD (FLAT MANAGEMENT) LIMITED
5 WELLESLEY CRESCENT,POTTERS BAR,EN6 2DG
Number: | 04168300 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHORLTON STREET,MANCHESTER,M1 3HW
Number: | 11867205 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 05427347 |
Status: | ACTIVE |
Category: | Private Limited Company |
K A CONSTRUCTION AND MECHANICAL BUILDING SERVICES LTD
UNIT 9 POLAND STREET,MANCHESTER,M4 6AZ
Number: | 11645289 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH MACDONALD SERVICES LIMITED
AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY
Number: | 11123422 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 IMPERIAL WAY,CROYDON,CR0 4RR
Number: | 11331835 |
Status: | ACTIVE |
Category: | Private Limited Company |