ETHICAL POWER FUNDING LLP

Little Titlarks Little Titlarks, Sunningdale, SL5 0HU, Berkshire, England
StatusDISSOLVED
Company No.OC416615
CategoryLimited Liability Partnership
Incorporated28 Mar 2017
Age7 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 7 days

SUMMARY

ETHICAL POWER FUNDING LLP is an dissolved limited liability partnership with number OC416615. It was incorporated 7 years, 1 month, 17 days ago, on 28 March 2017 and it was dissolved 5 years, 7 days ago, on 07 May 2019. The company address is Little Titlarks Little Titlarks, Sunningdale, SL5 0HU, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Feb 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Peter Wakefield

Termination date: 2018-10-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-22

Officer name: Dominic Noel Swan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-22

Officer name: Louisa Stuber

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-22

Officer name: Ramona Leblanc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-22

Officer name: Hannah Palmer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jp Lending Limited

Termination date: 2018-10-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julia Heath

Termination date: 2018-10-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-22

Officer name: Simranjit Kaur Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Louise Stuber

Change date: 2018-02-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-28

Officer name: Stephen John Howell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-28

Officer name: Christopher Charles James Copner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-28

Officer name: Andreas Ernst Ferdinand Utermann

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-28

Officer name: Guy David Charles Copner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Tracey Marie Evans

Termination date: 2017-11-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Jp Lending Limited

Appointment date: 2017-11-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-09

Officer name: Mr Dominic Noel Swan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Louise Stuber

Appointment date: 2017-08-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andreas Ernst Ferdinand Utermann

Appointment date: 2017-08-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-24

Officer name: Mr Chris Charles James Copner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-18

Officer name: Ms Simranjit Kaur Gill

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-18

Officer name: Miss Ramona Leblanc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-18

Officer name: Grainne O'shaughnessy

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-16

Officer name: Miss Hannah Palmer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-16

Officer name: Mr Stephen John Howell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-28

Officer name: Mr Guy David Charles Copner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-28

Officer name: Mrs Julia Heath

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin Peter Wakefield

Appointment date: 2017-04-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-13

Officer name: Ms Grainne O'shaughnessy

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-13

Officer name: Mrs Jane Evans

Documents

View document PDF

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

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: LLAD01

New address: Little Titlarks 166 Chobham Road Sunningdale Berkshire SL5 0HU

Change date: 2017-03-29

Old address: C/O Ch-1 Investment Partners Llp 1 Cornhill London EC2V 3nd England

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Mar 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABLAZE SERVICES LIMITED

FLAT 43,,LUTON,LU1 1PP

Number:11881469
Status:ACTIVE
Category:Private Limited Company

COLLIERS WOOD MANAGEMENT COMPANY LIMITED

FLAT A,COLLIERS WOOD,SW19 2JF

Number:03275599
Status:ACTIVE
Category:Private Limited Company

CUMNOR HOUSE LIMITED

CUMNOR HOUSE,SUTTON,SM2 5DW

Number:03896844
Status:ACTIVE
Category:Private Limited Company

CURTIS - ALLEN & ASSOCIATES LTD

1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:06982749
Status:ACTIVE
Category:Private Limited Company

JESSAM PROPERTIES LIMITED

HALLSWELLE HOUSE1,LONDON,NW11 0DH

Number:06400166
Status:ACTIVE
Category:Private Limited Company

TIDY PAWS LTD.

316 LIVERPOOL ROAD,SOUTHPORT,PR8 3BZ

Number:05401013
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