ANGLE DISTRIBUTION LLP
Status | DISSOLVED |
Company No. | OC401748 |
Category | Limited Liability Partnership |
Incorporated | 14 Sep 2015 |
Age | 8 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
THE APEX,COVENTRY,CV1 3PP
Number: | 08567821 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 , CHESTERTON FARM TABLE OAK LANE,KENILWORTH,CV8 1PX
Number: | 11397486 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHELMER ROAD,CHELMSFORD,CM2 6NH
Number: | 09120847 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CRESCENT,SALFORD,M5 4PF
Number: | 11475735 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPF LEWIS HOUSE,TOLPITS LANE,WD18 9AB
Number: | 06234565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |