WAHA CAPITAL INTERNATIONAL LLP

20 Berkeley Square Mayfair, London, W1J 6EQ, United Kingdom
StatusDISSOLVED
Company No.OC413379
CategoryLimited Liability Partnership
Incorporated24 Aug 2016
Age7 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution20 Jan 2023
Years1 year, 3 months, 13 days

SUMMARY

WAHA CAPITAL INTERNATIONAL LLP is an dissolved limited liability partnership with number OC413379. It was incorporated 7 years, 8 months, 9 days ago, on 24 August 2016 and it was dissolved 1 year, 3 months, 13 days ago, on 20 January 2023. The company address is 20 Berkeley Square Mayfair, London, W1J 6EQ, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2022

Action Date: 13 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2021

Action Date: 13 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4133790001

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Sep 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-05-28

Psc name: Mea Energy Advisory Company Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Aug 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Michael John Raynes

Cessation date: 2019-05-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael John Raynes

Termination date: 2019-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 30 Oct 2018

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mea energy advisory uk LLP\certificate issued on 30/10/18

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-23

Documents

View document PDF

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

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-09-14

Charge number: OC4133790001

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: LLAA01

New date: 2017-12-31

Made up date: 2017-08-31

Documents

View document PDF

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

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: LLAD01

New address: 20 Berkeley Square Mayfair London W1J 6EQ

Change date: 2017-01-19

Old address: 20 Berkeley Square 20 Berkeley Square London W1J 6EQ United Kingdom

Documents

View document PDF

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

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: LLAD01

New address: 20 Berkeley Square 20 Berkeley Square London W1J 6EQ

Change date: 2017-01-16

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Aug 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ATOTEST EUROPE LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:09013953
Status:ACTIVE
Category:Private Limited Company
Number:05129404
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEDGES BULL (COMMERCIAL FINANCE) LIMITED

KELLOW COTTAGE THE STREET,SUDBURY,CO10 7BG

Number:04938353
Status:ACTIVE
Category:Private Limited Company

JH MEDIA LIMITED

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:09088283
Status:ACTIVE
Category:Private Limited Company

KORYO INTERNATIONAL INDUSTRIAL LIMITED

MSH3664 RM B 1-F LA BLDG,GRANGETOWN,CF11 7AW

Number:06371378
Status:ACTIVE
Category:Private Limited Company

PETTET CONSTRUCTION LTD

1 RAMSHEAD GROVE,LEEDS,LS14 1PL

Number:11503145
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