RALLI REALISATIONS LLP

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA
StatusDISSOLVED
Company No.OC316561
CategoryLimited Liability Partnership
Incorporated07 Dec 2005
Age18 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution21 May 2023
Years1 year, 1 month, 24 days

SUMMARY

RALLI REALISATIONS LLP is an dissolved limited liability partnership with number OC316561. It was incorporated 18 years, 7 months, 7 days ago, on 07 December 2005 and it was dissolved 1 year, 1 month, 24 days ago, on 21 May 2023. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2022

Action Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2021

Action Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2020

Action Date: 09 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2019

Action Date: 09 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Order of court restoration previously members voluntary liquidation

Date: 24 Oct 2018

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 11 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2017

Action Date: 09 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2016

Action Date: 09 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-09

Documents

View document PDF

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

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-29

Old address: C/O Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA

New address: Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA

Documents

View document PDF

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

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: LLAD01

Change date: 2015-05-12

Old address: 4 Ralli Courts, New Bailey Street Salford M3 5FT

New address: C/O Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 31 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zeus partners LLP\certificate issued on 23/02/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Dec 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-06-03

Officer name: Hh1 Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hh1 Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Hirst

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Hughes

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 22 May 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 14 May 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominic Ryder

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-07

Officer name: Mr Dominic James Ryder

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-07

Documents

View document PDF

Change person member limited liability partnership

Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: LLAD01

Change date: 2011-11-04

Old address: 20 Ralli Courts West Riverside Manchester M3 5FT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zeus Group Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hrr3 Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2010

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-12

Officer name: John Philip Hirst

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-27

Officer name: John Philip Hirst

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-01

Officer name: Dominic James Ryder

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Currie

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Address

Type: LLAD01

Change date: 2009-11-12

Old address: 3 Ralli Courts West Riverside Manchester Greater Manchester M3 5FT

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/12/08

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars john hirst

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LGLO

Description: LLP member global zeus group LTD details changed by form received on 17-03-2009 for LLP OC315480

Documents

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars zeus capital holdings LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/12/06

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed catalyst investments LLP\certificate issued on 13/07/06

Documents

View document PDF

Incorporation company

Date: 07 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&Y DEVELOPMENT LTD

38 BRYONY ROAD,BIRMINGHAM,B29 4BU

Number:11575950
Status:ACTIVE
Category:Private Limited Company

ADORNMENT365 LIMITED

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:06440291
Status:IN ADMINISTRATION
Category:Private Limited Company

APCO SIGN SYSTEMS LIMITED

UNIT 2 & 3 BRUNEL CLOSE,DONCASTER,DN11 8QA

Number:09003174
Status:ACTIVE
Category:Private Limited Company

MOTIVITY LTD

3 & 5 ALBERT PLACE SUTHERLAND'S YARD,GALASHIELS,TD1 3DL

Number:SC506809
Status:ACTIVE
Category:Private Limited Company

NWT REAL ESTATE LTD

45 CRAVEN ROAD,LONDON,W2 3BX

Number:11817885
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE TECHNICAL CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10935440
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