TC TREWINT LLP

C/O Smith & Williamson Llp C/O Smith & Williamson Llp, London, EC2R 6AY
StatusDISSOLVED
Company No.OC425101
CategoryLimited Liability Partnership
Incorporated03 Dec 2018
Age5 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution18 Aug 2023
Years8 months, 14 days

SUMMARY

TC TREWINT LLP is an dissolved limited liability partnership with number OC425101. It was incorporated 5 years, 4 months, 29 days ago, on 03 December 2018 and it was dissolved 8 months, 14 days ago, on 18 August 2023. The company address is C/O Smith & Williamson Llp C/O Smith & Williamson Llp, London, EC2R 6AY.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 29 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: LLAD01

Old address: 14 Bedford Square London WC1B 3JA United Kingdom

New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY

Change date: 2022-04-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-07-26

Officer name: Uyuni Investments Jersey Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Jul 2021

Action Date: 02 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-07-02

Charge number: OC4251010003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-05-28

Charge number: OC4251010002

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Uyuni Investments Jersey Limited

Change date: 2021-03-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2021

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Uyuni Investments Jersey Limited

Change date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Jul 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: The Collective Finco Group Limited

Notification date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 23 Jul 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Mohammad Reza Aslam Merchant

Cessation date: 2020-05-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Jul 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-05-11

Officer name: The Collective Finco Group Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jul 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-05-11

Officer name: Harewood Properties Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gabi Gs Limited

Termination date: 2020-02-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Glas Trust Corporation Limited

Appointment date: 2020-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-02-13

Charge number: OC4251010001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-12-03

Officer name: Uyuni Jersey Investments Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Dec 2018

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BIOCEL BIOLOGICAL LIMITED

YORKSHIRE ACCOUNTANCY LIMITED COUNTY HOUSE,COTTINGHAM,HU16 4JT

Number:11793674
Status:ACTIVE
Category:Private Limited Company

CAROLMAP INVESTMENTS LIMITED

54 BURNSALL CROFT,LEEDS,LS12 3LH

Number:08963127
Status:ACTIVE
Category:Private Limited Company

FLOURISH HYDROPONICS LIMITED

CHERRY HINTON CLAPPERS LANE,CHICHESTER,PO20 7JJ

Number:10665767
Status:ACTIVE
Category:Private Limited Company

JS PROPERTY VENTURES LTD

WINSTON HOUSE,LONDON,N3 1HF

Number:06240667
Status:ACTIVE
Category:Private Limited Company

R&S DERMA LIMITED

CHANCERY HOUSE,SUTTON,SM1 1JB

Number:11971902
Status:ACTIVE
Category:Private Limited Company

RAPE CRISIS SCOTLAND

1ST FLOOR,GLASGOW,G2 1HG

Number:SC258568
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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