RILICLARE DEVELOPMENTS LLP
Status | DISSOLVED |
Company No. | OC356142 |
Category | Limited Liability Partnership |
Incorporated | 02 Jul 2010 |
Age | 14 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2018 |
Years | 5 years, 9 months, 20 days |
SUMMARY
RILICLARE DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC356142. It was incorporated 14 years, 6 days ago, on 02 July 2010 and it was dissolved 5 years, 9 months, 20 days ago, on 18 September 2018. The company address is Commodity Quay Commodity Quay, London, E1W 1BF.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-22
Documents
Annual return limited liability partnership with made up date
Date: 27 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination member limited liability partnership with name termination date
Date: 08 Apr 2016
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lisa Jane Burger
Termination date: 2015-07-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Apr 2016
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Rachel Gertrude Nadine Lipson
Appointment date: 2015-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: LLAD01
Change date: 2016-02-26
Old address: 1 Love Lane London EC2V 7JN
New address: Commodity Quay St Katharine Docks London E1W 1BF
Documents
Annual return limited liability partnership with made up date
Date: 31 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption full
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-07-02
Documents
Change person member limited liability partnership with name change date
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-07-01
Officer name: Richard Philip Burger
Documents
Accounts with accounts type total exemption full
Date: 09 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-07-02
Documents
Change person member limited liability partnership with name change date
Date: 29 Jul 2013
Action Date: 09 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-05-09
Officer name: Richard Philip Burger
Documents
Change registered office address limited liability partnership with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: LLAD01
Change date: 2013-07-29
Old address: 1 Love Lane London EC2V 7HJ
Documents
Appoint person member limited liability partnership
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Rebecca Burger
Documents
Appoint person member limited liability partnership
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Claudia Paola Burger
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Sep 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Sep 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-07-02
Documents
Incorporation limited liability partnership
Date: 02 Jul 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY
Number: | 11923241 |
Status: | ACTIVE |
Category: | Private Limited Company |
WICKHAM HOUSE,LONDON,E1 4TR
Number: | 02202943 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11487619 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 WOODCHURCH ROAD,BIRKENHEAD,CH42 9LE
Number: | 11489466 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WERN FACH,HENGOED,CF82 7RW
Number: | 09410250 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTING HILL PRIVATE MEDICAL PRACTICE LIMITED
12 RADDINGTON ROAD,,W10 5TG
Number: | 04462362 |
Status: | ACTIVE |
Category: | Private Limited Company |