ALEXANDER RAMAGE ASSOCIATES LLP

Centre Block 4th Floor Centre Block 4th Floor, Knoll Rise, BR6 0JA, Orpington
StatusDISSOLVED
Company No.OC352133
CategoryLimited Liability Partnership
Incorporated08 Feb 2010
Age14 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution23 Nov 2023
Years7 months, 14 days

SUMMARY

ALEXANDER RAMAGE ASSOCIATES LLP is an dissolved limited liability partnership with number OC352133. It was incorporated 14 years, 4 months, 27 days ago, on 08 February 2010 and it was dissolved 7 months, 14 days ago, on 23 November 2023. The company address is Centre Block 4th Floor Centre Block 4th Floor, Knoll Rise, BR6 0JA, Orpington.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2023

Action Date: 22 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2022

Action Date: 22 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-22

Documents

View document PDF

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

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: LLAD01

Change date: 2022-04-21

Old address: 142-148 Main Road Sidcup Kent DA14 6NZ

New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2021

Action Date: 22 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2020

Action Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2019

Action Date: 22 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2018

Action Date: 22 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2017

Action Date: 22 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-04-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2016

Action Date: 22 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-22

Documents

View document PDF

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

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: LLAD01

Change date: 2015-06-03

Old address: Griffin House West Street Woking Surrey GU21 6BS

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 11 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Mar 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ramage Kent Limited

Termination date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-08

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 08 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-02-28

New date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-08

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ramage Kent Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 08 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DEFENCE BUREAU LIMITED

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:10658863
Status:ACTIVE
Category:Private Limited Company

LC HOLDCO LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11501275
Status:ACTIVE
Category:Private Limited Company

LULWORTH PROPERTIES LIMITED

LULWORTH 36 NEW ROAD,BORDON,GU35 9AX

Number:10325202
Status:ACTIVE
Category:Private Limited Company
Number:07053971
Status:ACTIVE
Category:Private Limited Company

MY CLOSET STYLE LTD

146 CHASE WAY,LONDON,N14 5DH

Number:10342497
Status:ACTIVE
Category:Private Limited Company

SAB CONTRACT SERVICES LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:11007954
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