ANGLE DISTRIBUTION LLP

319 Brentano Suite 720 Centennial Avenue 319 Brentano Suite 720 Centennial Avenue, Borehamwood, WD6 3SY, England
StatusDISSOLVED
Company No.OC401748
CategoryLimited Liability Partnership
Incorporated14 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 22 days

SUMMARY

ANGLE DISTRIBUTION LLP is an dissolved limited liability partnership with number OC401748. It was incorporated 8 years, 8 months, 15 days ago, on 14 September 2015 and it was dissolved 1 year, 2 months, 22 days ago, on 07 March 2023. The company address is 319 Brentano Suite 720 Centennial Avenue 319 Brentano Suite 720 Centennial Avenue, Borehamwood, WD6 3SY, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Sep 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Taylor Urie

Termination date: 2021-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-24

Officer name: William Tunnicliffe

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Sep 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Taylor Urie

Cessation date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Sep 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: William Tunnicliffe

Cessation date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 Jul 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Gavin Rattray

Notification date: 2021-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jul 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-05-01

Officer name: Mr Gavin Rattray

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Calveley

Termination date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Jul 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-04-27

Psc name: Steven Calveley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hamish Alexander

Termination date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Hamish Alexander

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jun 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Hamish Alexander

Notification date: 2021-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-05-01

Officer name: Mr Hamish Alexander

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Taylor Urie

Notification date: 2021-05-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Taylor Urie

Appointment date: 2021-05-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Steven Calveley

Notification date: 2021-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Calveley

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Nov 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-13

Officer name: Mihai Stefan

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Nov 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-13

Psc name: Mihai Stefan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Nov 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-01-24

Officer name: Ryan Burgess

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Nov 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-01-24

Psc name: Ryan Burgess

Documents

View document PDF

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

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: LLAD01

Change date: 2020-11-13

New address: 319 Brentano Suite 720 Centennial Avenue Elstree Borehamwood WD6 3SY

Old address: 1 George Yard London EC3V 9DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2020

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Hepple

Termination date: 2019-01-03

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Sep 2020

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-01-03

Psc name: Richard Hepple

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Craig Myhill

Cessation date: 2020-09-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-10

Officer name: Craig Myhill

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Sep 2020

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Scott Parks

Cessation date: 2018-12-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2020

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-06

Officer name: Scott Parks

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-20

Officer name: David Bell

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Sep 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-12-20

Psc name: David Bell

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-08-01

Psc name: Zoe Finlayson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Zoe Finlayson

Appointment date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: William Tunnicliffe

Notification date: 2020-08-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William Tunnicliffe

Appointment date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Aug 2020

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Bell

Notification date: 2019-11-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Aug 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Bell

Appointment date: 2019-11-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Aug 2020

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Ryan Burgess

Notification date: 2019-12-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Aug 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-24

Officer name: Mr Ryan Burgess

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Aug 2020

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Mihai Stefan

Notification date: 2019-11-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Aug 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-11-14

Officer name: Mr Mihai Stefan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Richard Hepple

Notification date: 2018-11-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Hepple

Appointment date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-11-28

Psc name: Craig Myhill

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-05

Officer name: Mr Craig Myhill

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-11-28

Psc name: Scott Parks

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-28

Officer name: Mr Scott Parks

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Cameron Ross

Cessation date: 2018-11-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Errington

Termination date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-11-28

Psc name: Karl Owen

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-11-28

Psc name: Christopher Errington

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cameron Ross

Termination date: 2018-11-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karl Owen

Termination date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Aug 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-07-09

Psc name: Karl Owen

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-08-14

Psc name: Capital Company Services Ltd

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Aug 2018

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Marc Heydon

Cessation date: 2017-08-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Aug 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Karl Owen

Appointment date: 2018-07-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Aug 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Coates

Termination date: 2017-11-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Aug 2018

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marc Heydon

Termination date: 2017-08-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Aug 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-14

Officer name: Adam Ali

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Errington

Appointment date: 2018-05-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-04-30

Psc name: Cameron Ross

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-30

Officer name: Mr Cameron Ross

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2018

Action Date: 07 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christopher Errington

Notification date: 2018-05-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jan 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-11-13

Officer name: Mr Adam Ali

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-23

Officer name: Mr Thomas Coates

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Capital Company Services Ltd

Notification date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-13

Documents

View document PDF

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

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: LLAD01

New address: 1 George Yard London EC3V 9DF

Change date: 2017-09-27

Old address: 7 Avonmouth Square Sunderland SR3 3JB England

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 Sep 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-07-04

Psc name: Marc Heydon

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Sep 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-10-14

Psc name: Mantvydas Susmara

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gheorghe Gongea

Cessation date: 2017-09-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-13

Officer name: Dylan Sutler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mantvydas Susmara

Termination date: 2016-10-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-23

Officer name: Connor Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-23

Officer name: Connor Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kyle Hawkins

Termination date: 2017-07-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Sep 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gheorghe Gongea

Termination date: 2016-09-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-01

Officer name: Dean Armstrong

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-07-03

Officer name: Mr Dylan Sutler

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Marc Heydon

Appointment date: 2017-06-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 May 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Henry Parker

Termination date: 2016-12-02

Documents

View document PDF

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

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: LLAD01

Old address: Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF England

New address: 7 Avonmouth Square Sunderland SR3 3JB

Change date: 2017-02-17

Documents

View document PDF

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

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: LLAD01

New address: Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF

Old address: 41 Chalton Street London NW1 1JD England

Change date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 08 Dec 2016

Action Date: 04 Apr 2016

Category: Accounts

Type: LLAA01

New date: 2016-04-04

Made up date: 2016-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-31

Officer name: Mr Dean Armstrong

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Connor Smith

Appointment date: 2016-10-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kyle Hawkins

Appointment date: 2016-10-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Henry Parker

Appointment date: 2016-10-17

Documents

View document PDF


Some Companies

BJM INVESTMENT MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08567821
Status:ACTIVE
Category:Private Limited Company

COTTERRELL AUTO SERVICES LTD

UNIT 2 , CHESTERTON FARM TABLE OAK LANE,KENILWORTH,CV8 1PX

Number:11397486
Status:ACTIVE
Category:Private Limited Company

ENUAR SERVICES LTD

3 CHELMER ROAD,CHELMSFORD,CM2 6NH

Number:09120847
Status:ACTIVE
Category:Private Limited Company

FAIRWAY NEWCO LIMITED

17 CRESCENT,SALFORD,M5 4PF

Number:11475735
Status:ACTIVE
Category:Private Limited Company

LEYTON ORIENT DISPENSARY LTD

GPF LEWIS HOUSE,TOLPITS LANE,WD18 9AB

Number:06234565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONE LIFE INTERNATIONAL

43 EASTERN AVENUE,BERKSHIRE,RG1 5RX

Number:04278543
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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