STRATEGIC TRANSFORMATION REAL INNOVATION AND DELIVERY EXCELLENCE LLP
Status | DISSOLVED |
Company No. | OC400850 |
Category | Limited Liability Partnership |
Incorporated | 17 Jul 2015 |
Age | 8 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 3 days |
SUMMARY
STRATEGIC TRANSFORMATION REAL INNOVATION AND DELIVERY EXCELLENCE LLP is an dissolved limited liability partnership with number OC400850. It was incorporated 8 years, 10 months, 4 days ago, on 17 July 2015 and it was dissolved 1 year, 7 months, 3 days ago, on 18 October 2022. The company address is Units 3 & 4, Stretton Business Park 2 Brunel Drive Units 3 & 4, Stretton Business Park 2 Brunel Drive, Burton-on-trent, DE13 0BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 20 Jul 2022
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-20
Documents
Change to a person with significant control limited liability partnership
Date: 25 Jun 2020
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: D - Hive Limited
Change date: 2020-06-22
Documents
Second filing cessation of a person with significant control limited liability partnership
Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04LLPSC07
Psc name: Health Innovation Partners (Burton) Limited
Documents
Second filing of member termination with name
Date: 15 Jun 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04LLTM01
Officer name: Health Innovations Partners (Burton) Limited
Documents
Second filing notification of a person with significant control limited liability partnership
Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04LLPSC02
Psc name: D-Hive Limted
Documents
Second filing of member appointment with name
Date: 15 Jun 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04LLAP02
Officer name: D-Hive Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: LLAD01
New address: Units 3 & 4, Stretton Business Park 2 Brunel Drive Stretton Burton-on-Trent DE13 0BY
Old address: Kent House 14-17 Market Place London W1W 8AJ United Kingdom
Change date: 2020-06-12
Documents
Notification of a person with significant control limited liability partnership
Date: 09 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2020-04-01
Psc name: D-Hive Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 09 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: D-Hive Limited
Appointment date: 2020-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 09 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-04-01
Officer name: Health Innovation Partners (Burton) Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 09 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Health Innovation Partners (Burton) Limited
Cessation date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Nov 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Burton Hospitals Nhs Foundation Trust
Change date: 2018-07-01
Documents
Change to a person with significant control limited liability partnership
Date: 16 Nov 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Burton Hospitals Nhs Foundation Trust
Change date: 2018-07-01
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-29
Documents
Change account reference date limited liability partnership current shortened
Date: 30 Jul 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-07-31
New date: 2016-03-31
Documents
Incorporation limited liability partnership
Date: 17 Jul 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
THE CHILTERNS,CAMBERLEY,GU15 3QA
Number: | 00804794 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 CENTEC BUSINESS CENTRE STOPGATE LANE,LIVERPOOL,L9 6AW
Number: | 06187520 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWDALE COTTAGE,PRINCES RISBOROUGH,HP27 9LS
Number: | 05005531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF
Number: | 11954631 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 FAR LAUND,BELPER,DE56 1FN
Number: | 08637951 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIRO STUDIOS,LONDON,N1 7RF
Number: | 07722300 |
Status: | ACTIVE |
Category: | Private Limited Company |