SIMPLY ENGLISH PARTNERSHIP LLP

16 Weydon Hill Close, Farnham, GU9 8PA, Surrey, United Kingdom
StatusDISSOLVED
Company No.OC341893
CategoryLimited Liability Partnership
Incorporated05 Dec 2008
Age15 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 8 months, 17 days

SUMMARY

SIMPLY ENGLISH PARTNERSHIP LLP is an dissolved limited liability partnership with number OC341893. It was incorporated 15 years, 6 months, 28 days ago, on 05 December 2008 and it was dissolved 11 years, 8 months, 17 days ago, on 16 October 2012. The company address is 16 Weydon Hill Close, Farnham, GU9 8PA, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 31 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: LLAA01

Made up date: 2011-12-31

New date: 2012-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Jun 2012

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change of name notice limited liability partnership

Date: 12 Jan 2012

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simply english international LLP\certificate issued on 12/01/12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-14

Officer name: Miss Rachel Tanith Stockley

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: LLAD01

Change date: 2011-07-13

Old address: 25 Atrebatti Road Sandhurst GU47 9RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-15

Officer name: Jacky Mary Stockley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 19 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-19

Officer name: Rachel Stockley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-05

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Other

Type: LLP3

Description: Change of name 20/01/2009

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed rachel stockley

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed jacky mary stockley

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned enterprise nominees LIMITED

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: LLP288b

Description: Member resigned enterprise director LIMITED

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BRUGES RENEWABLES LIMITED

LAIGHWOOD,DUNKELD,PH8 0HB

Number:SC413181
Status:ACTIVE
Category:Private Limited Company

ENVI SYSTEMS LIMITED

1 & 2 THE BARN, OLDWICK WEST STOKE ROAD,CHICHESTER,PO18 9AA

Number:10926730
Status:ACTIVE
Category:Private Limited Company

GIXER ENGINEERING LIMITED

12 OLD VICARAGE PARK,KING'S LYNN,PE32 1TF

Number:07195344
Status:ACTIVE
Category:Private Limited Company

MAPSOFT COMPUTER SERVICES LIMITED

THE ACCOUNTING FACTORY,KINGSBRIDGE,TQ7 1NF

Number:02622403
Status:ACTIVE
Category:Private Limited Company

MF MARINE LTD

1070 WESTCOTT VENTURE PARK,AYLESBURY,HP18 0XB

Number:04676788
Status:ACTIVE
Category:Private Limited Company

MONEYSPRITE (SUSSEX) LTD

CLAMP BOXALL 88,HOVE,BN3 7GA

Number:10339088
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