FZC MANAGEMENT LLP
Status | DISSOLVED |
Company No. | OC417869 |
Category | Limited Liability Partnership |
Incorporated | 22 Jun 2017 |
Age | 6 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2023 |
Years | 6 months, 2 days |
SUMMARY
FZC MANAGEMENT LLP is an dissolved limited liability partnership with number OC417869. It was incorporated 6 years, 11 months, 8 days ago, on 22 June 2017 and it was dissolved 6 months, 2 days ago, on 28 November 2023. The company address is Chichester House Chichester House, Rochdale, OL16 2AX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 04 Sep 2023
Category: Dissolution
Type: LLDS01
Documents
Cessation of a person with significant control limited liability partnership
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-04-01
Psc name: Robert David Newman
Documents
Cessation of a person with significant control limited liability partnership
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Andrew Barker
Cessation date: 2023-04-01
Documents
Notification of a person with significant control limited liability partnership
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Mandy Wilkinson
Notification date: 2023-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-04-01
Officer name: Mohammad Saleem
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert David Newman
Termination date: 2023-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-04-01
Officer name: Matthew Philip Law
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fiona Catherine Heyes
Termination date: 2023-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-04-01
Officer name: Catheryn Day
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-04-01
Officer name: Andrew Barker
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cml Manchester Limited
Appointment date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-26
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Fiona Catherine Heyes
Appointment date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Certificate change of name company
Date: 25 Sep 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed official odds LLP\certificate issued on 25/09/20
Documents
Change of name notice limited liability partnership
Date: 25 Sep 2020
Category: Change-of-name
Type: LLNM01
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Jul 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-12-01
Officer name: Ms Catheryn Day
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-25
Documents
Termination member limited liability partnership with name termination date
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-06-21
Officer name: Timothy John Dearden
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-21
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Jun 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Timothy John Dearden
Appointment date: 2018-02-01
Documents
Termination member limited liability partnership with name termination date
Date: 21 Oct 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-08-31
Officer name: Marc David O'neill
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert David Newman
Appointment date: 2017-08-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Mandy Wilkinson
Appointment date: 2017-08-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-08-31
Officer name: Mr Mohammad Saleem
Documents
Appoint person member limited liability partnership with appointment date
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Marc David O'neill
Appointment date: 2017-08-31
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert David Newman
Termination date: 2017-07-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-07-01
Officer name: Mr Matthew Philip Law
Documents
Change account reference date limited liability partnership current shortened
Date: 22 Jun 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Incorporation limited liability partnership
Date: 22 Jun 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
B. HAPPY AND DRINKWELL LIMITED
40 CROMPTON AVENUE,GLASGOW,G44 5TH
Number: | SC445136 |
Status: | ACTIVE |
Category: | Private Limited Company |
I C O N CREATIVE CONSULTANTS LTD
37 REEDS,CRICKLADE,SN6 6JF
Number: | 06863602 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER FINANCIAL CONSULTANCY LIMITED
19 FARNCOMBE ROAD,WEST SUSSEX,BN11 2AY
Number: | 03105362 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK BRYANT CONSTRUCTION LIMITED
KEBRYN VIEW GRENIFER,REDRUTH,TR15 3SG
Number: | 03076290 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HODGES CLOSE,CALDICOT,NP26 5RW
Number: | 11532611 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 DOVER PARK,DUNFERMLINE,KY11 8HX
Number: | SC377807 |
Status: | ACTIVE |
Category: | Private Limited Company |