ENGINEERS GATE MANAGER UK LLP
Status | DISSOLVED |
Company No. | OC401051 |
Category | Limited Liability Partnership |
Incorporated | 29 Jul 2015 |
Age | 8 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
ENGINEERS GATE MANAGER UK LLP is an dissolved limited liability partnership with number OC401051. It was incorporated 8 years, 10 months, 6 days ago, on 29 July 2015 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is 4th Floor Reading Bridge House 4th Floor Reading Bridge House, Reading, RG1 8LS, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 31 Jan 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-28
Documents
Accounts with accounts type full
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-28
Documents
Accounts with accounts type full
Date: 02 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jan 2018
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Saks
Termination date: 2017-12-28
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adam Cannell
Termination date: 2017-12-01
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jan 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-12-01
Officer name: Gavin Boyle
Documents
Termination member limited liability partnership with name termination date
Date: 05 Jan 2018
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jebu Jacob Rajan
Termination date: 2017-12-28
Documents
Accounts amended with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Legacy
Date: 29 Aug 2017
Category: Miscellaneous
Type: RP04LLCS01
Description: Second filing of Confirmation Statement dated 28/07/2016
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-28
Documents
Change to a person with significant control limited liability partnership
Date: 08 Aug 2017
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Engineers Gate Private Ltd
Change date: 2017-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 01 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change corporate member limited liability partnership with name change date
Date: 31 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Engineers Gate Private Ltd
Change date: 2017-05-05
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-04
Officer name: Mr Robert Glass
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-05-01
Officer name: Mr Jebu Jacob Rajan
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-05-01
Officer name: Mr Philip Saks
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 May 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gavin Boyle
Appointment date: 2017-02-01
Documents
Change person member limited liability partnership with name change date
Date: 09 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-04
Officer name: Mr Adam Cannell
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: LLAD01
New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
Old address: Norfolk House 31 st James’S Square London SW1Y 4JJ England
Change date: 2017-05-05
Documents
Termination member limited liability partnership with name termination date
Date: 19 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adam Russel Stauffer
Termination date: 2017-01-06
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Jan 2017
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-02-22
Officer name: Engineers Gate Private Ltd
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-28
Documents
Appoint person member limited liability partnership with appointment date
Date: 28 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-06-01
Officer name: Mr Robert Glass
Documents
Appoint person member limited liability partnership with appointment date
Date: 28 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-06-01
Officer name: Mr Adam Stauffer
Documents
Change account reference date limited liability partnership current extended
Date: 27 Jun 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: LLAA01
New date: 2016-12-31
Made up date: 2016-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robin Roger
Termination date: 2016-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-06-01
Officer name: Mr Adam Cannell
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: LLAD01
Change date: 2016-02-22
Old address: 31 Norfolk House 31 st James’S Square London SW1Y 4JJ England
New address: Norfolk House 31 st James’S Square London SW1Y 4JJ
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: LLAD01
Old address: 130 Jermyn Street London SW1Y 4UR
Change date: 2016-02-22
New address: Norfolk House 31 st James’S Square London SW1Y 4JJ
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: LLAD01
Old address: 130 Jermyn Street London SW1Y 4UR
Change date: 2016-01-14
New address: 130 Jermyn Street London SW1Y 4UR
Documents
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: 130 Jermyn Street London SW1Y 4UR
Old address: C/O Schulte Roth & Zabel International One Eagle Place London SW1Y 6AF United Kingdom
Change date: 2016-01-13
Documents
Incorporation limited liability partnership
Date: 29 Jul 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
11 ORLOP STREET,LONDON,SE10 9AB
Number: | 11051282 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN FREIGHT SERVICES LIMITED
3 RANSKILL COURT,SHEFFIELD,S9 5FZ
Number: | 02388352 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HERTFORD STREET,LONDON,W1J 7RT
Number: | 10386424 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,ILFORD,IG1 2TF
Number: | 11649333 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'CONNOR PROPERTY INVESTMENTS LIMITED
C/O DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 11837205 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VERNON VIEW,STOCKPORT,SK6 2LR
Number: | 10116526 |
Status: | ACTIVE |
Category: | Private Limited Company |