ALIGNED INVESTMENT MANAGERS LLP
Status | DISSOLVED |
Company No. | OC412718 |
Category | Limited Liability Partnership |
Incorporated | 12 Jul 2016 |
Age | 7 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 10 months, 3 days |
SUMMARY
ALIGNED INVESTMENT MANAGERS LLP is an dissolved limited liability partnership with number OC412718. It was incorporated 7 years, 9 months, 21 days ago, on 12 July 2016 and it was dissolved 2 years, 10 months, 3 days ago, on 29 June 2021. The company address is 15 Clifford Street, London, W1S 4JY.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 26 Oct 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 15 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-11
Documents
Accounts with accounts type dormant
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Aug 2017
Action Date: 12 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Simon Nicholas Gerrard Patterson
Notification date: 2016-07-12
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-11
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-07-27
Documents
Change person member limited liability partnership with name change date
Date: 26 Jul 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon Nicholas Gerrard Patterson
Change date: 2016-07-12
Documents
Change person member limited liability partnership with name change date
Date: 26 Jul 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-07-12
Officer name: Mr John Philip Bromberg Jay
Documents
Termination member limited liability partnership with name termination date
Date: 07 Jun 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-07-12
Officer name: Nicholas Nicholaou
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jun 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-07-12
Officer name: Gemma Buck
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-07-12
Officer name: Mr John Philip Bromberg Jay
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Simon Nicholas Gerrard Patterson
Appointment date: 2016-07-12
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2017
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Eugene Nicholas Della Casa
Appointment date: 2016-07-12
Documents
Incorporation limited liability partnership
Date: 12 Jul 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BROADOAK HOME AND GARDEN LIMITED
UNIT 7 SOUTHGATE TRADE PARK,MORECAMBE,LA3 3PB
Number: | 03730733 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BOURCHIER STREET,LONDON,W1D 4HX
Number: | 11712251 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELVIN HOUSE,CRAWLEY,RH10 9WE
Number: | 08675273 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 TOLLCROSS ROAD,GLASGOW,G31 4UR
Number: | SC624843 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LINGFIELD WALK,CORBY,NN18 9JS
Number: | 09780255 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRAS BUILDING SERVICES LIMITED
ECKEREM,,ST. STEPHENS,,
Number: | 00971010 |
Status: | LIQUIDATION |
Category: | Private Limited Company |