ENGINEERS GATE MANAGER UK LLP

4th Floor Reading Bridge House 4th Floor Reading Bridge House, Reading, RG1 8LS, Berkshire, England
StatusDISSOLVED
Company No.OC401051
CategoryLimited Liability Partnership
Incorporated29 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 31 Jan 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2017

Category: Miscellaneous

Type: RP04LLCS01

Description: Second filing of Confirmation Statement dated 28/07/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 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

View document PDF

Incorporation limited liability partnership

Date: 29 Jul 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALICE & THE DINOSAUR LTD

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

DYNAMIC CHINA LTD

18 HERTFORD STREET,LONDON,W1J 7RT

Number:10386424
Status:ACTIVE
Category:Private Limited Company

IIMT STUDIES LTD

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

SCORILO LIMITED

9 VERNON VIEW,STOCKPORT,SK6 2LR

Number:10116526
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