BP2015 (CAMBRIDGE) LLP
Status | DISSOLVED |
Company No. | OC402669 |
Category | Limited Liability Partnership |
Incorporated | 05 Nov 2015 |
Age | 8 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
BP2015 (CAMBRIDGE) LLP is an dissolved limited liability partnership with number OC402669. It was incorporated 8 years, 6 months, 2 days ago, on 05 November 2015 and it was dissolved 3 years, 7 months, 15 days ago, on 22 September 2020. The company address is 4 Waterside Way, The Lakes 4 Waterside Way, The Lakes, Northampton, NN4 7XD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 11 Dec 2019
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-04
Documents
Accounts with accounts type full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Barwood Capital Limited
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-01-24
Documents
Notification of a person with significant control limited liability partnership
Date: 24 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Barwood General Partner 2015 Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Barwood General Partner 2015 (Nominee) Limited
Change date: 2017-12-11
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Barwood General Partner 2015 Limited
Change date: 2017-12-11
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: LLAD01
Change date: 2017-12-11
New address: 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD
Old address: Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-04
Documents
Accounts with accounts type full
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-04
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 21 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
Made up date: 2017-03-31
New date: 2016-03-31
Documents
Move registers to sail limited liability partnership with new address
Date: 22 Mar 2016
Category: Address
Type: LLAD03
New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change sail address limited liability partnership with new address
Date: 20 Jan 2016
Category: Address
Type: LLAD02
New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change account reference date limited liability partnership current extended
Date: 15 Dec 2015
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2016-11-30
Documents
Incorporation limited liability partnership
Date: 05 Nov 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
17 GILBROOK WAY,ROCHDALE,OL16 4RT
Number: | 06338942 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINGFISHER BEARS DEN,TADWORTH,KT20 6PL
Number: | 11142870 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 SHAKESPEARE WAY,NORWICH,NR8 6TZ
Number: | 08726870 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 DURRINGTON ROAD,LONDON,E5 0HS
Number: | 06860237 |
Status: | ACTIVE |
Category: | Private Limited Company |
138A GLOUCESTER ROAD NORTH, FILTON,BRISTOL,BS34 7BQ
Number: | 11689143 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COMFORTS AVENUE,SCUNTHORPE,DN15 6PN
Number: | 08413614 |
Status: | ACTIVE |
Category: | Private Limited Company |