21 CHURCH ROAD STANMORE 2016 LLP

Aston House Aston House, London, N3 1LF, United Kingdom
StatusDISSOLVED
Company No.OC413771
CategoryLimited Liability Partnership
Incorporated19 Sep 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 3 days

SUMMARY

21 CHURCH ROAD STANMORE 2016 LLP is an dissolved limited liability partnership with number OC413771. It was incorporated 7 years, 8 months, 11 days ago, on 19 September 2016 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2022

Action Date: 18 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel Charles Berko

Change date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-19

Officer name: Mr Laurence Jeremy Beck

Documents

View document PDF

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

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: LLAD01

New address: Aston House Cornwall Avenue London N3 1LF

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Change date: 2021-07-28

Documents

View document PDF

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

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: LLAD01

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Change date: 2021-02-02

Old address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 30 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-19

Documents

View document PDF

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

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: LLAD01

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom

Change date: 2020-01-09

New address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 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: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 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: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-19

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Sep 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMDEEPCHA INVESTMENTS LIMITED

85 YARMOUTH ROAD,BLOFIELD,NR13 4LQ

Number:09495669
Status:ACTIVE
Category:Private Limited Company

CHICHESTER & SUSSEX PROPERTIES LIMITED

57, MARSHALL AVENUE,, BOGNOR,WEST SUSSEX,PO21 2TR

Number:04949219
Status:ACTIVE
Category:Private Limited Company

GRANITE SEARCH HOLDINGS LIMITED

1 LONG LANE,LONDON,SE1 4PG

Number:07895002
Status:ACTIVE
Category:Private Limited Company

MERSONIC LIMITED

. FLAT 18,LONDON,WC2B 5EN

Number:07239231
Status:ACTIVE
Category:Private Limited Company

SALT BUSINESS SERVICES LIMITED

7 UNITY STREET,BRISTOL,BS1 5HH

Number:11345054
Status:ACTIVE
Category:Private Limited Company

THE AVALON GROUP LTD

39 RIVERVIEW PARK,LONDON,SE6 4PL

Number:10736643
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