FARNBOROUGH ABC LLP
Status | DISSOLVED |
Company No. | OC402057 |
Category | Limited Liability Partnership |
Incorporated | 01 Oct 2015 |
Age | 8 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 20 days |
SUMMARY
FARNBOROUGH ABC LLP is an dissolved limited liability partnership with number OC402057. It was incorporated 8 years, 8 months, 3 days ago, on 01 October 2015 and it was dissolved 3 months, 20 days ago, on 13 February 2024. The company address is 250 Fowler Avenue, Farnborough, GU14 7JP, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 16 Nov 2023
Category: Dissolution
Type: LLDS01
Documents
Certificate change of name company
Date: 17 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haines watts farnborough LLP\certificate issued on 17/01/23
Documents
Change of name notice limited liability partnership
Date: 17 Jan 2023
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-30
Documents
Cessation of a person with significant control limited liability partnership
Date: 10 Oct 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-07-31
Psc name: David Smy
Documents
Termination member limited liability partnership with name termination date
Date: 18 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Smy
Termination date: 2022-07-31
Documents
Change to a person with significant control limited liability partnership
Date: 19 May 2022
Action Date: 19 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-03-19
Psc name: Mr David Smy
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Smy
Change date: 2022-05-19
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-05-19
Officer name: Ms Roslyn Grace Mcfarlane
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Barry James Potter
Change date: 2022-05-19
Documents
Change person member limited liability partnership with name change date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-05-19
Officer name: Mr Stephen Richard Edwards
Documents
Change to a person with significant control limited liability partnership
Date: 19 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Ms Roslyn Grace Mcfarlane
Change date: 2022-05-19
Documents
Change to a person with significant control limited liability partnership
Date: 19 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Barry James Potter
Change date: 2022-05-19
Documents
Change to a person with significant control limited liability partnership
Date: 19 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-05-19
Psc name: Mr Stephen Richard Edwards
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Address
Type: LLAD01
Old address: 30 Camp Road Farnborough Hampshire GU14 6EW United Kingdom
New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP
Change date: 2022-02-24
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 22 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4020570002
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 14 Apr 2020
Action Date: 08 Apr 2020
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2020-04-08
Charge number: OC4020570002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4020570001
Documents
Change person member limited liability partnership with name change date
Date: 20 Nov 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Smy
Change date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-30
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julie Catherine Bryant
Termination date: 2019-07-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-07-31
Psc name: Julie Catherine Bryant
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-30
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Andrew John Parsons
Cessation date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew John Parsons
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-30
Documents
Change account reference date limited liability partnership current extended
Date: 19 May 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2016-10-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-01
Officer name: Julie Catherine Bryant
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Roslyn Grace Mcfarlane
Appointment date: 2016-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-01
Officer name: Mr David Smy
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 04 Nov 2015
Action Date: 29 Oct 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2015-10-29
Charge number: OC4020570001
Documents
Incorporation limited liability partnership
Date: 01 Oct 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BRANCH REGISTRATION,,
Number: | FC029790 |
Status: | ACTIVE |
Category: | Other company type |
41 SILVER STREET,CAMBRIDGE,CB25 0EF
Number: | 08711586 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 PARK LANE,READING,RG31 4DR
Number: | 11341629 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, AMERSHAM COURT,,AMERSHAM,HP6 5DW
Number: | 07244251 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7112,NEWRY,BT34 2BX
Number: | NL000429 |
Status: | ACTIVE |
Category: | Limited Partnership |
LITTLE SHARLOWES,HEMEL HEMPSTEAD,HP3 0PP
Number: | 09078914 |
Status: | ACTIVE |
Category: | Private Limited Company |