EXCELLBIZ LLP

R1-82 53 Whateleys Drive R1-82 53 Whateleys Drive, Kenilworth, CV8 2GY, England
StatusDISSOLVED
Company No.OC402817
CategoryLimited Liability Partnership
Incorporated11 Nov 2015
Age8 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 20 Jul 2020

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Jul 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 11 Nov 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BJP CONTRACTING LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:07289776
Status:LIQUIDATION
Category:Private Limited Company

CUTE&LOVELY LTD

CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:10990900
Status:ACTIVE
Category:Private Limited Company

EIS (LONDON) LIMITED

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

HOME MATTERS SERVICES LIMITED

59 -63 WOOD STREET,LEICESTERSHIRE,LE9 7NE

Number:05096310
Status:ACTIVE
Category:Private Limited Company

SCHIMMER CHILD LIMITED

BELLAIR COPPICE HILL,STROUD,GL6 8LH

Number:04415442
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