MB BEHEER GROEP LLP

OC397245: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.OC397245
CategoryLimited Liability Partnership
Incorporated22 Dec 2014
Age9 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 5 months, 24 days

SUMMARY

MB BEHEER GROEP LLP is an dissolved limited liability partnership with number OC397245. It was incorporated 9 years, 4 months, 5 days ago, on 22 December 2014 and it was dissolved 3 years, 5 months, 24 days ago, on 03 November 2020. The company address is OC397245: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: RP05

Change date: 2020-03-31

Default address: PO Box 4385, Oc397245: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-11-05

Officer name: Mrs Ingrid Johanna Maria Winters

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Edward Van Zijtveld

Change date: 2018-11-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ingrid Johanna Maria Winters

Change date: 2018-11-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Robert Edward Van Zijtveld

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: LLAD01

New address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2018-01-22

Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-22

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-07

Officer name: Mrs Ingrid Johanna Maria Winters

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-07

Officer name: Mr Robert Edward Van Zijtveld

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-22

Documents

View document PDF

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

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: LLAD01

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2016-01-13

Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

Documents

View document PDF

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

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: LLAD01

New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2016-01-13

Old address: Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Dec 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRASENOSE BUSINESS SERVICES LIMITED

BRASENOSE FARMHOUSE,,STEEPLE ASTON,OX25 5QG

Number:11076771
Status:ACTIVE
Category:Private Limited Company

CPRESS BERNERS STREET LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:11391461
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD ST. JAMES LIMITED

THE DAIRY, BUCKWELL LANE,RUGBY,CV23 0BJ

Number:03026180
Status:ACTIVE
Category:Private Limited Company

HOLDEN SAFETY LIMITED

2 INGLEWHITE CRESCENT,WIGAN,WN1 2EN

Number:10758672
Status:ACTIVE
Category:Private Limited Company

LENNY HENNESSY CONSULTING LTD

31 MILFORD AVENUE WICK,BRISTOL,BS30 5PG

Number:09040707
Status:ACTIVE
Category:Private Limited Company

THE RIDGEWAY EXPERTISE COMPANY LTD

29 RIDGEWAY,SURREY,KT19 8LD

Number:04931400
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