EQUILIBRIUM ADVISERS LLP
Status | DISSOLVED |
Company No. | OC357620 |
Category | Limited Liability Partnership |
Incorporated | 02 Sep 2010 |
Age | 13 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2018 |
Years | 5 years, 11 months, 25 days |
SUMMARY
EQUILIBRIUM ADVISERS LLP is an dissolved limited liability partnership with number OC357620. It was incorporated 13 years, 10 months, 29 days ago, on 02 September 2010 and it was dissolved 5 years, 11 months, 25 days ago, on 07 August 2018. The company address is Churchill House Churchill House, London, NW4 4DJ.
Company Fillings
Gazette dissolved voluntary
Date: 07 Aug 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 15 May 2018
Category: Dissolution
Type: LLDS01
Documents
Termination member limited liability partnership with name termination date
Date: 09 Apr 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Natalie Hasseck
Termination date: 2017-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 09 Apr 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Miriam Hasseck
Termination date: 2017-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 09 Apr 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lauren Hasseck
Termination date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-02
Documents
Certificate change of name company
Date: 25 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed funky business investments LLP\certificate issued on 25/07/15
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 03 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-09-02
Documents
Change person member limited liability partnership with name change date
Date: 10 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-01-01
Officer name: Richard Hasseck
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address limited liability partnership with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: LLAD01
Change date: 2012-01-26
Old address: 84 Brim Hill London N2 0EY United Kingdom
Documents
Annual return limited liability partnership with made up date
Date: 15 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-09-02
Documents
Change person member limited liability partnership with name change date
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-12-31
Officer name: Miriam Hasseck
Documents
Appoint corporate member limited liability partnership
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Funky Business Limited
Documents
Appoint person member limited liability partnership
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lauren Hasseck
Documents
Appoint person member limited liability partnership
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Natalie Hasseck
Documents
Termination member limited liability partnership with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Funky Business Limited
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-10-12
Officer name: Miriam Hasseck
Documents
Appoint person member limited liability partnership
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miriam Hasseck
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-07
Officer name: Portman Strategies Limited
Documents
Incorporation limited liability partnership
Date: 02 Sep 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
13 NORTHUMBRIA WALK,NEWCASTLE UPON TYNE,NE5 2RP
Number: | 11645842 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 10026999 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OVERELL GROVE,WARWICKSHIRE,CV32 6HP
Number: | 06128341 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BUSTY TERRACE,SHILDON,DL4 1BG
Number: | 10364533 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | 05971451 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASINGTON BUSINESS CENTRE SEASIDE LANE,PETERLEE,SR8 3LJ
Number: | 11377866 |
Status: | ACTIVE |
Category: | Private Limited Company |