KAINOS ASSOCIATES LLP

The Old Post Office 1a Penfold Street The Old Post Office 1a Penfold Street, Norwich, NR11 6ET, Norfolk
StatusDISSOLVED
Company No.OC356641
CategoryLimited Liability Partnership
Incorporated22 Jul 2010
Age13 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 9 months, 8 days

SUMMARY

KAINOS ASSOCIATES LLP is an dissolved limited liability partnership with number OC356641. It was incorporated 13 years, 11 months, 14 days ago, on 22 July 2010 and it was dissolved 1 year, 9 months, 8 days ago, on 27 September 2022. The company address is The Old Post Office 1a Penfold Street The Old Post Office 1a Penfold Street, Norwich, NR11 6ET, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Jun 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-22

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 05 Aug 2019

Category: Address

Type: LLAD02

Old address: 7-8 Cross Bank Great Easton Market Harborough Leicestershire LE16 8SR

New address: 1 the Gables Thursley Road Elstead Godalming Surrey GU8 6DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-22

Officer name: Mr Dominic Piers Brady

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-22

Officer name: Mr Dominic Piers Brady

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-22

Documents

View document PDF

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

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: LLAD01

Change date: 2015-07-13

Old address: 32 Red Lion Street Aylsham Norwich Norfolk NR11 6ER

New address: The Old Post Office 1a Penfold Street Aylsham Norwich Norfolk NR11 6ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Roger Coe

Termination date: 2014-12-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-09

Officer name: Mr Richard Roger Coe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-09

Officer name: Mr Dominic Piers Brady

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: LLAD01

Change date: 2014-03-27

Old address: 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Dec 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lynda Ann Cooper

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Coe

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 31 Oct 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 19 Oct 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-14

Officer name: Mr Richard Roger Coe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lisa Margaret Coe

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-14

Officer name: Mr Dominic Piers Brady

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: LLAD01

Change date: 2012-08-14

Old address: C/O Hedley Dunk Limited Trinity House 3 Bullace Lane Dartford Kent DA1 1BB

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Strategic Risk Services Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-22

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Jul 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A L DEVELOPMENTS LIMITED

12, OLD BREWERS COURT,BURY,BL9 5JD

Number:10444109
Status:ACTIVE
Category:Private Limited Company

ACTION TALKS LIMITED

39 MOUNT PLEASANT ROAD,DARTFORD,DA1 1TD

Number:11479421
Status:ACTIVE
Category:Private Limited Company

BELLA MERCIA LIMITED

FIELD HOUSE,ASTON-BY-STONE,ST15 0BH

Number:08963575
Status:ACTIVE
Category:Private Limited Company

BRABBEN RENEWABLE ENERGIES LTD

20-22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:11164781
Status:ACTIVE
Category:Private Limited Company

FISH CENTRE (UK) LTD

GROUND FLOOR,LONDON,E1 5DG

Number:09348267
Status:ACTIVE
Category:Private Limited Company

MOBII MEDIA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11930103
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