PSP WEST DORSET LLP
Status | DISSOLVED |
Company No. | OC415720 |
Category | Limited Liability Partnership |
Incorporated | 01 Feb 2017 |
Age | 7 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 25 days |
SUMMARY
PSP WEST DORSET LLP is an dissolved limited liability partnership with number OC415720. It was incorporated 7 years, 4 months, 1 day ago, on 01 February 2017 and it was dissolved 2 years, 8 months, 25 days ago, on 07 September 2021. The company address is Synergy House Synergy House, London, WC1B 5AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 10 Jun 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-11
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2020-06-16
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-10
Documents
Cessation of a person with significant control limited liability partnership
Date: 31 Jan 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-04-01
Psc name: West Dorset District Council
Documents
Accounts with accounts type small
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 18 Nov 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Dorset Council
Appointment date: 2019-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 18 Nov 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: West Dorset District Council
Termination date: 2019-04-05
Documents
Change corporate member limited liability partnership with name change date
Date: 31 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Psp Facilitating Limited
Change date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date limited liability partnership current shortened
Date: 26 Jul 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: LLAA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: LLAD01
Old address: Fairchild House Redbourne Avenue London N3 2BP United Kingdom
New address: Synergy House 114 - 118 Southampton Row London WC1B 5AA
Change date: 2018-07-13
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Address
Type: LLAD01
New address: Fairchild House Redbourne Avenue London N3 2BP
Change date: 2017-08-24
Old address: Ground Floor 30 City Road London EC1Y 2AB
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-08-22
Officer name: Psp Facilitating Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Jul 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2017-02-01
Psc name: Psp Facilitating Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Jul 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: West Dorset District Council
Notification date: 2017-02-01
Documents
Change account reference date limited liability partnership current extended
Date: 28 Feb 2017
Action Date: 30 Apr 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-02-28
New date: 2018-04-30
Documents
Incorporation limited liability partnership
Date: 01 Feb 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
32 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED
32 ALEXANDRA DRIVE,LONDON,SE19 1AJ
Number: | 10448996 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2-3 PAVILION BUILDINGS,BRIGHTON,BN1 1EE
Number: | 05948277 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 10181800 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED
EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA
Number: | 10037115 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CATHERINE AVENUE,MANSFIELD,NG19 9AZ
Number: | 11117229 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GOOSELEY LANE,LONDON,E6 6AP
Number: | 10500649 |
Status: | ACTIVE |
Category: | Private Limited Company |