THE BULLFROG PARTNERSHIP (TWO) LLP

C/O Freeths Llp Routeco Office Park, Davy Avenue C/O Freeths Llp Routeco Office Park, Davy Avenue, Milton Keynes, MK5 8HJ, England
StatusDISSOLVED
Company No.OC352874
CategoryLimited Liability Partnership
Incorporated04 Mar 2010
Age14 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 8 months, 29 days

SUMMARY

THE BULLFROG PARTNERSHIP (TWO) LLP is an dissolved limited liability partnership with number OC352874. It was incorporated 14 years, 4 months, 4 days ago, on 04 March 2010 and it was dissolved 6 years, 8 months, 29 days ago, on 10 October 2017. The company address is C/O Freeths Llp Routeco Office Park, Davy Avenue C/O Freeths Llp Routeco Office Park, Davy Avenue, Milton Keynes, MK5 8HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Jul 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-10

Officer name: Knightsbridge Central (8) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-10

Officer name: Knightsbridge Central (7) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-10

Officer name: Knightsbridge Central (8) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-02-10

Officer name: Knightsbridge Central (7) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

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

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-24

Old address: Power House Harrison Close Knowlhill Milton Keynes MK5 8PA

New address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 09 Jun 2015

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 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: 06 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-01-23

Officer name: Knightsbridge Central (8) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick O'keeffe

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Knightsbridge Central (7) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Shaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Byron Pull

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Kevill

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Knightsbridge Central (8) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Lax

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Knightsbridge Central (4) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Ferguson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 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: 07 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 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: 23 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-03-31

New date: 2011-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2011

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

Legacy

Date: 27 Apr 2011

Category: Mortgage

Type: LLMG01

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

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-04

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter Boel Shaw

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Knightsbridge Central (4) Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Duncan Robert Ferguson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew John Windle Lax

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Patrick James Dower O'keeffe

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: LLAD01

Change date: 2010-08-31

Old address: 36 Berkeley Square London W1J 5AE

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: LLAD01

Change date: 2010-03-16

Old address: 36a Berkeley Square London W1J 6AE

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BOOMERANG CONSTRUCTION AND DEVELOPMENTS LIMITED

11 WHADDON WAY,MILTON KEYNES,MK3 7DT

Number:10949836
Status:ACTIVE
Category:Private Limited Company

EASTCOTE LAND LIMITED

GARDEN FLOOR,LONDON,W8 5EP

Number:11197861
Status:ACTIVE
Category:Private Limited Company

FIRST 2 CLAIM LTD

31 STONEBRIGE,IDLECROFT ROAD,BRADFORD,BD10 9TW

Number:11117436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRST CHOICE NETWORKS LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:03421288
Status:ACTIVE
Category:Private Limited Company

JAM HR LIMITED

10 BONNINGTONS,BRENTWOOD,CM13 2TN

Number:10846020
Status:ACTIVE
Category:Private Limited Company

MATLEY SERVICES LIMITED

1A WILTON STREET,OLDHAM,OL9 7NZ

Number:10792351
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