NTM ROI NO.3 (GP) LLP

Bdo Llp Bdo Llp, Reading, RG1 1AZ, England
StatusDISSOLVED
Company No.OC401941
CategoryLimited Liability Partnership
Incorporated24 Sep 2015
Age8 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 20 days

SUMMARY

NTM ROI NO.3 (GP) LLP is an dissolved limited liability partnership with number OC401941. It was incorporated 8 years, 8 months, 13 days ago, on 24 September 2015 and it was dissolved 4 years, 8 months, 20 days ago, on 17 September 2019. The company address is Bdo Llp Bdo Llp, Reading, RG1 1AZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

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

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: LLAD01

New address: Bdo Llp R+, 2 Blagrave Street Reading RG1 1AZ

Old address: Prospect House 58 Queens Road Reading Berkshire RG1 4RP United Kingdom

Change date: 2019-07-08

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Jun 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: LLAD01

Change date: 2018-03-15

New address: Prospect House 58 Queens Road Reading Berkshire RG1 4RP

Old address: 229a Hyde End Road Spencers Wood Reading Berkshire RG7 1BU United Kingdom

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-24

Officer name: Ziggurat Roi Seed Capital (Gp) Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Ziggurat Roi Seed Capital (Gp) Llp

Change date: 2018-01-24

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ziggurat roi no.3 (Gp) LLP\certificate issued on 24/01/18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Oct 2017

Action Date: 16 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Atelier Capital Llp

Change date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Atelier Capital Llp

Change date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-23

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Nov 2015

Action Date: 31 Aug 2016

Category: Accounts

Type: LLAA01

New date: 2016-08-31

Made up date: 2016-09-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Sep 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

C3 CARE IN 3 DIMENSIONS LIMITED

FLAT 6 THOMAS MORRIS HOUSE,UPTON ON SEVERN,WR8 0LP

Number:07750701
Status:ACTIVE
Category:Private Limited Company

CUSTOMWISE LIMITED

SUITE 5D DOVECOTE COURT,MERSEYSIDE,L34 4AR

Number:04690483
Status:ACTIVE
Category:Private Limited Company

ELECTROMEK (OPERATIONS) LIMITED

CHARWELL HOUSE,ALTON,GU34 2PP

Number:02248197
Status:ACTIVE
Category:Private Limited Company

GALEWOOD LTD

17 FROGLEY ROAD,LONDON,SE22 9DF

Number:08352294
Status:ACTIVE
Category:Private Limited Company

SEA TO SKY EVENTS LTD

7 MILLENIUM PLACE,LONDON,E2 9NL

Number:11492214
Status:ACTIVE
Category:Private Limited Company

SHAHIN BALTI & KEBAB HOUSE LIMITED

333-335 HIGH STREET,BANGOR,LL57 1YA

Number:11642168
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