PI DEVELOPMENTS GROUP LLP

Wey Court West Wey Court West, Farnham, GU9 7PT, England
StatusDISSOLVED
Company No.OC419796
CategoryLimited Liability Partnership
Incorporated07 Nov 2017
Age6 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 2 months, 26 days

SUMMARY

PI DEVELOPMENTS GROUP LLP is an dissolved limited liability partnership with number OC419796. It was incorporated 6 years, 5 months, 20 days ago, on 07 November 2017 and it was dissolved 2 years, 2 months, 26 days ago, on 01 February 2022. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Nov 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Isdell-Carpenter

Change date: 2021-11-03

Documents

View document PDF

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

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: LLAD01

New address: Wey Court West Union Road Farnham GU9 7PT

Change date: 2021-11-03

Old address: Arcadia House Maritime Walk Southampton SO14 3TL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-03-31

Psc name: Simon Isdell-Carpenter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-31

Officer name: Stephen Volker Brookes

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Stephen Volker Brookes

Cessation date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Nov 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-09-01

Psc name: Mr Stephen Volker Brookes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Volker Brookes

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

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: 28 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-13

Officer name: Mr Simon Isdell-Carpenter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-13

Officer name: Mr Simon Isdell-Carpenter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-02-13

Officer name: Mr Stephen Volker Brookes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property innovations group LLP\certificate issued on 28/11/18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-11-30

New date: 2018-03-31

Documents

View document PDF

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

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: LLAD01

Change date: 2017-12-20

New address: Arcadia House Maritime Walk Southampton SO14 3TL

Old address: 5 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Nov 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AZ DATA SERVICES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:08753413
Status:ACTIVE
Category:Private Limited Company

BLUE JEANS MANAGEMENT LTD

HILLSIDE,CHIPPING NORTON,OX7 5BH

Number:10426697
Status:ACTIVE
Category:Private Limited Company

CRESINA LTD

4 NORTHGATE,HESSLE,HU13 9AA

Number:09486278
Status:ACTIVE
Category:Private Limited Company

DEMPLANT LIMITED

SYNCHRO HOUSE 512 ETRURIA ROAD,NEWCASTLE,ST5 0SY

Number:08935922
Status:ACTIVE
Category:Private Limited Company

KEGLER LTD

110/112 LANCASTER ROAD,BARNET,EN4 8AL

Number:07480340
Status:ACTIVE
Category:Private Limited Company

THREESIX FAST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11622740
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