HOCKLEY SPARGO DESIGN LLP

Brook Cottage Brook Cottage, Great Dunmow, CM6 1LW, Essex
StatusDISSOLVED
Company No.OC349838
CategoryLimited Liability Partnership
Incorporated04 Nov 2009
Age14 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 10 months, 1 day

SUMMARY

HOCKLEY SPARGO DESIGN LLP is an dissolved limited liability partnership with number OC349838. It was incorporated 14 years, 8 months, 7 days ago, on 04 November 2009 and it was dissolved 4 years, 10 months, 1 day ago, on 10 September 2019. The company address is Brook Cottage Brook Cottage, Great Dunmow, CM6 1LW, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Jun 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-01

Officer name: Mr Jack Barnaby Spargo

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 05 Nov 2014

Category: Address

Type: LLAD02

Old address: C/O Jack Spargo 209B Lordship Lane London SE22 8HA England

New address: C/O James Hockley 6 Antwerp Cottages Thoday Street Cambridge CB1 3AU

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-09-01

Officer name: Mr Jack Barnaby Spargo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-04

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\c/o jack spargo\flat 1 365 fulham palace road\london\SW6 6TA\united kingdom

Documents

View document PDF

Move registers to registered office limited liability partnership

Date: 04 Nov 2013

Category: Address

Type: LLAD04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-09-30

Officer name: Mr Jack Barnaby Spargo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-04

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\c/o jack spargo\92 chesterfield gardens\london\N4 1LR\united kingdom

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Nov 2012

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-15

Officer name: Mr Jack Barnaby Spargo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-04

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 04 Nov 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Nov 2010

Action Date: 15 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-15

Officer name: Jack Barnaby Spargo

Documents

View document PDF

Change sail address limited liability partnership

Date: 04 Nov 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Nov 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BROOKSIDE NURSERIES LIMITED

CRIMPLE VALLEY GARDEN CENTRE LEEDS ROAD,HARROGATE,HG3 1EW

Number:02725582
Status:ACTIVE
Category:Private Limited Company

IMMOBILIARE MANAGEMENT LTD

42 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ

Number:03870199
Status:ACTIVE
Category:Private Limited Company

LIGHTWATER LEISURE LIMITED

NORTH STAINLEY ESTATE OFFICE,RIPON,HG4 3JN

Number:01372303
Status:ACTIVE
Category:Private Limited Company

SERCO NORTH AMERICA LIMITED

SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK,HOOK,RG27 9UY

Number:06617598
Status:ACTIVE
Category:Private Limited Company

SUNNYFIELD SERVICES LIMITED

54 PLUMBEROW AVENUE,HOCKLEY,SS5 5AB

Number:11658878
Status:ACTIVE
Category:Private Limited Company

THE OPTOPLAST ACTMAN EYEWARE LTD

83 SEFTON LANE,LIVERPOOL,L31 8BU

Number:08369018
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