CHANCERYGATE BUSINESS CENTRE HESTON LLP
Status | DISSOLVED |
Company No. | OC309754 |
Category | Limited Liability Partnership |
Incorporated | 26 Oct 2004 |
Age | 19 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2016 |
Years | 8 years, 1 month, 1 day |
SUMMARY
CHANCERYGATE BUSINESS CENTRE HESTON LLP is an dissolved limited liability partnership with number OC309754. It was incorporated 19 years, 8 months, 13 days ago, on 26 October 2004 and it was dissolved 8 years, 1 month, 1 day ago, on 07 June 2016. The company address is 35 Hay'S Mews, London, W1J 5PY.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 10 Mar 2016
Category: Dissolution
Type: LLDS01
Documents
Annual return limited liability partnership with made up date
Date: 29 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-26
Documents
Annual return limited liability partnership with made up date
Date: 08 Dec 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-26
Documents
Accounts with accounts type full
Date: 22 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-26
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination member limited liability partnership with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joyce Harrison
Documents
Annual return limited liability partnership with made up date
Date: 09 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-26
Documents
Change registered office address limited liability partnership with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: LLAD01
Change date: 2012-11-09
Old address: 35 Hayes Mews London W1J 5PZ
Documents
Legacy
Date: 16 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
Documents
Legacy
Date: 30 Mar 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
Documents
Legacy
Date: 30 Mar 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
Documents
Certificate change of name company
Date: 21 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chancerygate business centre hampton LLP\certificate issued on 21/03/12
Documents
Termination member limited liability partnership with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Cgp Group Limited
Documents
Accounts with accounts type full
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Dec 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-26
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-26
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-10-01
Officer name: Chancerygate(Business Centre)Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-10-01
Officer name: Chancerygate Group Limited
Documents
Appoint corporate member limited liability partnership
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Chancerygate(Business Centre)Limited
Documents
Accounts with accounts type full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Dec 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-26
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2009-12-04
Officer name: Chancerygate Group Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: LLAD01
Change date: 2009-12-02
Old address: Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
Documents
Accounts with accounts type full
Date: 03 Jun 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 26/10/08
Documents
Accounts with accounts type full
Date: 06 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/07
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/06
Documents
Accounts with accounts type full
Date: 07 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/10/05
Documents
Legacy
Date: 25 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 08 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
8 VIEWPOINT BOXLEY ROAD,MAIDSTONE,ME14 2DZ
Number: | 09227900 |
Status: | ACTIVE |
Category: | Private Limited Company |
386 HALE ROAD,ALTRINCHAM,WA15 8TD
Number: | 10707929 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR LIGHTHOUSE VIEW,SEAHAM,SR7 7TT
Number: | 09928795 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDP MANAGEMENT SERVICES LIMITED
37-38 LONG ACRE,LONDON,WC2E 9JT
Number: | 08692890 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 NEDHAM STREET,LEICESTER,LE2 0HF
Number: | 07277222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ
Number: | 07355131 |
Status: | ACTIVE |
Category: | Private Limited Company |