WAHA CAPITAL INTERNATIONAL LLP
Status | DISSOLVED |
Company No. | OC413379 |
Category | Limited Liability Partnership |
Incorporated | 24 Aug 2016 |
Age | 7 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 20 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 03 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full limited liability partnership
Date: 11 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC4133790001
Documents
Dissolved compulsory strike off suspended
Date: 13 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Change of name notice limited liability partnership
Date: 30 Oct 2018
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 24 Aug 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 09013953 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARLEY GRANGE (OUNDLE ROAD) MANAGEMENT COMPANY LIMITED
2 HILLS ROAD,CAMBRIDGE,CB2 1JP
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 |
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 |
1 RAMSHEAD GROVE,LEEDS,LS14 1PL
Number: | 11503145 |
Status: | ACTIVE |
Category: | Private Limited Company |