4 GOLDEN SQUARE LLP

1 Moreton Terrace Mews North, London, SW1V 2NT, England
StatusDISSOLVED
Company No.OC404662
CategoryLimited Liability Partnership
Incorporated03 Mar 2016
Age8 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 13 days

SUMMARY

4 GOLDEN SQUARE LLP is an dissolved limited liability partnership with number OC404662. It was incorporated 8 years, 3 months, 12 days ago, on 03 March 2016 and it was dissolved 1 year, 10 months, 13 days ago, on 02 August 2022. The company address is 1 Moreton Terrace Mews North, London, SW1V 2NT, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 May 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 01 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2021

Action Date: 01 Mar 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-03-31

New date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Apr 2021

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Acre 817 Limited

Change date: 2019-10-04

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 31 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4046620001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 31 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4046620002

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-01

Officer name: Mr David Phillips

Documents

View document PDF

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

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: LLAD01

Old address: 63a South Audley Street London W1K 2QS England

New address: 1 Moreton Terrace Mews North London SW1V 2NT

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-02-05

Psc name: Anthony David Gibbon

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-02-05

Officer name: Acre 817 Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony David Gibbon

Termination date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony David Gibbon

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Mar 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Anthony David Gibbon

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4046620002

Charge creation date: 2017-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4046620001

Charge creation date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-02

Documents

View document PDF

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

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: LLAD01

Old address: Glebe Holdings Ltd 63a South Audley Street London W1K 2QS United Kingdom

New address: 63a South Audley Street London W1K 2QS

Change date: 2017-03-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard William Goodman

Termination date: 2016-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jun 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-06

Officer name: Richard William Goodman

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Mar 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAMERON TRANSPORTATION SERVICES LTD

19 CAIYSTANE GARDENS,EDINBURGH,EH10 6TB

Number:SC596918
Status:ACTIVE
Category:Private Limited Company

CONTRACTOR BHG LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:11464794
Status:ACTIVE
Category:Private Limited Company

FJM FINANCE LIMITED

45 FRENCHS WELLS,WOKING,GU21 3AT

Number:11099241
Status:ACTIVE
Category:Private Limited Company

JOHN BROOK ENTERPRISES LTD

3 SOUTHWAY,,HG2 0EA

Number:05120058
Status:ACTIVE
Category:Private Limited Company

NORTHERN SINK SUPPLIES LIMITED

249 WHITEHALL ROAD,,LS12 4ER

Number:01208251
Status:ACTIVE
Category:Private Limited Company

SUTTON EDUCATION TRUST

FORESTERS PRIMARY SCHOOL,WALLINGTON,SM6 9DP

Number:10564611
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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