PROJECT SNOWBALL LLP

5th Floor, Mitre House 5th Floor, Mitre House, London, EC4Y 1BP, England
StatusDISSOLVED
Company No.OC414492
CategoryLimited Liability Partnership
Incorporated08 Nov 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 25 days

SUMMARY

PROJECT SNOWBALL LLP is an dissolved limited liability partnership with number OC414492. It was incorporated 7 years, 6 months, 10 days ago, on 08 November 2016 and it was dissolved 1 year, 11 months, 25 days ago, on 24 May 2022. The company address is 5th Floor, Mitre House 5th Floor, Mitre House, London, EC4Y 1BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 01 Mar 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Nov 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Snowball Impact Investments Gp Llp, as General Partner

Change date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Snowball Impact Investments Gp Llp, as General Partner

Appointment date: 2020-09-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-24

Officer name: Gower Street

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: the Golden Bottle Trust

Termination date: 2020-09-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Daniela Barone Soares

Appointment date: 2020-09-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-24

Officer name: Panahpur

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-24

Officer name: Skagen Impact Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Friends Provident Charitable Foundation

Termination date: 2020-09-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christina Alicia Taylor

Termination date: 2020-09-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-24

Officer name: Neville Philip Shepherd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Sep 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lm Holdings Ef Limited

Change date: 2020-07-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Roper Taylor

Termination date: 2020-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-15

Officer name: Nicholas James Marple

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-04-15

Officer name: Gower Street

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-15

Officer name: Sophie Marple

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-15

Officer name: Lena Baumgartner

Documents

View document PDF

Accounts with accounts type small

Date: 27 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: 02 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-07

Documents

View document PDF

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

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: LLAD01

Old address: 84 High Street Tonbridge Kent TN9 1AP

Change date: 2019-09-23

New address: 5th Floor, Mitre House 44-46 Fleet Street London EC4Y 1BP

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Accounts amended with accounts type small

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Nov 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-09-13

Psc name: Panahpur

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Nov 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-09-13

Psc name: Messrs Hoare Trustees

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Nov 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Friends Provident Charitable Foundation

Cessation date: 2017-12-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-09-13

Officer name: Mr Ian Roper Taylor

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neville Philip Shepherd

Appointment date: 2018-09-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Christina Alicia Taylor

Appointment date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 22 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lm Holdings Ef Limited

Appointment date: 2018-03-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-19

Officer name: Lena Baumgartner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-19

Officer name: Mr Nicholas James Marple

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sophie Marple

Appointment date: 2017-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Nov 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Friends Provident Charitable Foundation

Notification date: 2017-09-25

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 08 Nov 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2017-11-30

New date: 2018-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-09-25

Officer name: Friends Provident Charitable Foundation

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Nov 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FLEXITEEK ISLANDS LIMITED

UNIT 21A HAMBLE YACHT SERVICES PORT HAMBLE,SOUTHAMPTON,SO31 4NN

Number:10244536
Status:ACTIVE
Category:Private Limited Company

GAZ BOWEN LTD

17 BRISTOL CLOSE,RAYLEIGH,SS6 9RZ

Number:11753005
Status:ACTIVE
Category:Private Limited Company

GBUKCARPENTRY LTD

SWEET SHOP 2,HARROW,HA1 4BH

Number:11491137
Status:ACTIVE
Category:Private Limited Company

HARRALL BLAKE CONSULTANCY LIMITED

14 PENSHURST ROAD,IPSWICH,IP3 8QY

Number:09386480
Status:ACTIVE
Category:Private Limited Company

J M PHARMA LIMITED

ABERDOUR PHARMACY 30 HIGH STREET,BURNTISLAND,KY3 0SW

Number:SC427616
Status:ACTIVE
Category:Private Limited Company

TENOVA HEALTHCARE LIMITED

9 ABBEY WOOD,ASCOT,SL5 9SW

Number:04479874
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