NEON INVESTMENT PARTNERS LLP

15-19 Baker's Row, London, EC1R 3DG, England
StatusDISSOLVED
Company No.OC402364
CategoryLimited Liability Partnership
Incorporated19 Oct 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 5 days

SUMMARY

NEON INVESTMENT PARTNERS LLP is an dissolved limited liability partnership with number OC402364. It was incorporated 8 years, 6 months, 25 days ago, on 19 October 2015 and it was dissolved 2 years, 11 months, 5 days ago, on 08 June 2021. The company address is 15-19 Baker's Row, London, EC1R 3DG, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 Mar 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hillgarden Limited

Termination date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-05

Officer name: Robert John Murphy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew David Kent

Termination date: 2020-11-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-05

Officer name: Yet-Lee San

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-11-04

Officer name: Ashley St Pier

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Olufunke Sholaja

Termination date: 2020-11-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Edmund Huey

Termination date: 2020-11-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Oct 2020

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-11-13

Officer name: Hillgarden Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-01

Officer name: Mr Neil David Hutchinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-14

Officer name: Graham Peter Coxell

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 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: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: LLAD01

Old address: Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP England

Change date: 2017-11-08

New address: 15-19 Baker's Row London EC1R 3DG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Nov 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-23

Officer name: Miss Olufunke Sholaja

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Nov 2017

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Olufunke Sholaja

Termination date: 2016-11-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Nov 2017

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-23

Officer name: Olufunke Sholaja

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2017

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-23

Officer name: Ms Olufunke Sholaja

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Nov 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ashley St Pier

Appointment date: 2016-12-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Nov 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-23

Officer name: Mr Andrew David Kent

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Nov 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hillgarden Limited

Appointment date: 2016-12-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Nov 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Edmund Huey

Appointment date: 2016-12-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Nov 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-23

Officer name: Ms Yet-Lee San

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-13

Officer name: Mr Robert John Murphy

Documents

View document PDF

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

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: LLAD01

New address: Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP

Old address: C/O First Floor 44 Great Marlborough Street London W1F 7JL United Kingdom

Change date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-18

Documents

View document PDF

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

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: LLAD01

Old address: 44 Great Marlborough Street London W1F 7JL United Kingdom

Change date: 2015-10-19

New address: C/O First Floor 44 Great Marlborough Street London W1F 7JL

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: LLAA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Oct 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACDC LONDON ELECTRICAL LTD

426 RIPPLE ROAD,BARKING,IG11 9RU

Number:11373508
Status:ACTIVE
Category:Private Limited Company

JENTSON LIMITED

53 OAKFIELD AVENUE,CHESTERFIELD,S40 3LE

Number:07352609
Status:ACTIVE
Category:Private Limited Company

KBS COMPUTER SUPPLIES LTD

159 DARGAN CRESCENT,BELFAST,BT3 9JP

Number:NI037361
Status:ACTIVE
Category:Private Limited Company

MAXIMUS PICTURES LTD

23 MILLBROOK,WEST MALLING,ME19 5QJ

Number:08635922
Status:ACTIVE
Category:Private Limited Company

OBOT.PM LTD

72 THE ALBANY BUILDING,LIVERPOOL,L3 9EL

Number:11559721
Status:ACTIVE
Category:Private Limited Company

PREMIER TAXIS(UK) LIMITED

29 COLBOURNE AVENUE,BRIGHTON,BN2 4GE

Number:10740364
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