EXCELLBIZ LLP
Status | DISSOLVED |
Company No. | OC402817 |
Category | Limited Liability Partnership |
Incorporated | 11 Nov 2015 |
Age | 8 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 8 days |
SUMMARY
EXCELLBIZ LLP is an dissolved limited liability partnership with number OC402817. It was incorporated 8 years, 5 months, 26 days ago, on 11 November 2015 and it was dissolved 3 years, 1 month, 8 days ago, on 30 March 2021. The company address is R1-82 53 Whateleys Drive R1-82 53 Whateleys Drive, Kenilworth, CV8 2GY, England.
Company Fillings
Dissolution withdrawal application strike off limited liability partnership
Date: 20 Jul 2020
Category: Dissolution
Type: LLDS02
Documents
Dissolution application strike off limited liability partnership
Date: 08 Jul 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Demetra Cosma Eagle
Change date: 2019-12-06
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Panagiotis Maratheftis
Change date: 2019-12-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: LLAD01
Old address: R1-82 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH England
New address: R1-82 53 Whateleys Drive Business Resource Network Kenilworth CV8 2GY
Change date: 2019-12-06
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Panagiotis Maratheftis
Change date: 2019-12-06
Documents
Change person member limited liability partnership with name change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-12-06
Officer name: Ms Demetra Cosma Eagle
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control statement limited liability partnership
Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-03-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Panagiotis Maratheftis
Appointment date: 2019-01-29
Documents
Appoint person member limited liability partnership with appointment date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Demetra Cosma Eagle
Appointment date: 2019-01-29
Documents
Termination member limited liability partnership with name termination date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-01-29
Officer name: Holding Associates Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Westa Holding Ltd
Termination date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-09
Documents
Notification of a person with significant control statement limited liability partnership
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC08
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-28
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: LLAD01
Old address: 4 Wren Court New Road, R 1-82 Slough SL3 8JL United Kingdom
New address: R1-82 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH
Change date: 2016-08-25
Documents
Annual return limited liability partnership with made up date
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-21
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Westa Holding Ltd
Change date: 2016-06-16
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-06-16
Officer name: Holding Associates Ltd
Documents
Incorporation limited liability partnership
Date: 11 Nov 2015
Category: Incorporation
Type: LLIN01
Documents
Some Companies
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 07289776 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 10990900 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 09911321 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION COMMUNITY INITIATIVES LIMITED
JACOBS POOL HOUSE,OKEHAMPTON,EX20 1HQ
Number: | 10183431 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 -63 WOOD STREET,LEICESTERSHIRE,LE9 7NE
Number: | 05096310 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLAIR COPPICE HILL,STROUD,GL6 8LH
Number: | 04415442 |
Status: | ACTIVE |
Category: | Private Limited Company |