DEP GROUP LLP

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.OC417880
CategoryLimited Liability Partnership
Incorporated22 Jun 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 5 months, 17 days

SUMMARY

DEP GROUP LLP is an dissolved limited liability partnership with number OC417880. It was incorporated 6 years, 10 months, 21 days ago, on 22 June 2017 and it was dissolved 4 years, 5 months, 17 days ago, on 26 November 2019. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 30 Aug 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 28 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-06-30

New date: 2018-11-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-08-08

Officer name: Hsr Properties Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-15

Officer name: Mrs Juliet Frazer

Documents

View document PDF

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

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Address

Type: LLAD01

Change date: 2018-07-15

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 11 7 Louisa Terrace Exmouth Devon EX8 2AQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Hayworth

Termination date: 2018-05-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-26

Officer name: Mr James Hayworth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-05

Officer name: Mr Jonathan De Fraine

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-23

Officer name: Mr Darren Cairns

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan De Fraine

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-23

Officer name: Mr Jasvinder Sanger

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-23

Officer name: Mr Jeremy Lawrence Greaves

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Battle

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-23

Officer name: Mr Andrew Piechowiak

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-23

Officer name: Mrs Joanne Alford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-04

Officer name: Joanne Alford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-04

Officer name: Jasvinder Sanger

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-04

Officer name: Darren Cairns

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Battle

Termination date: 2017-12-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-04

Officer name: Jeremy Lawrence Greaves

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Hayworth

Termination date: 2017-12-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Piechowiak

Termination date: 2017-12-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-04

Officer name: Amber De Fraine

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Jun 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACTAEON SOLUTIONS LTD

3RD FLOOR, 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:09494875
Status:ACTIVE
Category:Private Limited Company

ATTIKUS CONSULTING LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:10685874
Status:ACTIVE
Category:Private Limited Company

BCL GWYNT LIMITED

C/O WILDER COE LTD 1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:07770761
Status:ACTIVE
Category:Private Limited Company

BROMSTEAD LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:10839061
Status:ACTIVE
Category:Private Limited Company

COLLAMERE LTD

ELMWOOD RESERVOIR ROAD,HIGH PEAK,SK23 7BW

Number:07600510
Status:ACTIVE
Category:Private Limited Company

MAGUIRE & PATERSON (NI) LIMITED

MANDERSON HSE 5230 VALIANT CT,GLOUCESTER,GL3 4FE

Number:02421812
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