CONVENIENCE RETAIL B LLP

Yours Business Networks Suite A Yours Business Networks Suite A, Gateshead, NE11 9DJ, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.OC347466
CategoryLimited Liability Partnership
Incorporated28 Jul 2009
Age14 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution13 Jun 2017
Years7 years, 25 days

SUMMARY

CONVENIENCE RETAIL B LLP is an dissolved limited liability partnership with number OC347466. It was incorporated 14 years, 11 months, 11 days ago, on 28 July 2009 and it was dissolved 7 years, 25 days ago, on 13 June 2017. The company address is Yours Business Networks Suite A Yours Business Networks Suite A, Gateshead, NE11 9DJ, Tyne And Wear, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 20 Mar 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Roland Fleming

Termination date: 2017-03-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas John Knight

Termination date: 2017-03-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Matthew Fickling

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-06

Officer name: John Matthew Pickling

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

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

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: LLAD01

Change date: 2015-12-07

Old address: 12 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne and Wear NE4 7YL

New address: C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-28

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 29 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-07-28

Officer name: Bfb Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 23 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 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: 19 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bfb Management Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Roland Fleming

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Matthew Pickling

Documents

View document PDF

Change of status limited liability partnership

Date: 13 Dec 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Address

Type: LLAD01

Change date: 2010-03-24

Old address: 10 Dominion Street London EC2M 2EE

Documents

View document PDF

Legacy

Date: 23 Oct 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 3

Documents

View document PDF

Legacy

Date: 23 Oct 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Oct 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/LLMG09 / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: LLP288b

Description: Member resigned simon smith

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas john knight

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: LLP288b

Description: Member resigned paul taylor

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed reuben thomas coppin straker

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ABBEY PROPERTY SERVICES LIMITED

192 SHERINGHAM AVENUE,,E12 5PQ

Number:02702918
Status:ACTIVE
Category:Private Limited Company

HD LUXURY HOME IMPROVEMENTS LTD

2 CENTRAL AVENUE,HUDDERSFIELD,HD2 1BT

Number:11345653
Status:ACTIVE
Category:Private Limited Company

INTERM ICT LTD

2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR

Number:04913315
Status:ACTIVE
Category:Private Limited Company

MALIK'S MEDICS LTD

262 MAIN ROAD,ROMFORD,RM2 6LU

Number:05368946
Status:ACTIVE
Category:Private Limited Company

MILXN HOLDINGS LIMITED

24 TWATLING ROAD,BIRMINGHAM,B45 8HT

Number:11712561
Status:ACTIVE
Category:Private Limited Company

SOLOISTA LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:08676148
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