RENAISSANCE INTERNATIONAL PARTNERSHIP LLP

4 Gransden Park 4 Gransden Park, St. Neots, PE19 6TY, Cambridgeshire
StatusDISSOLVED
Company No.OC363071
CategoryLimited Liability Partnership
Incorporated23 Mar 2011
Age13 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution02 Aug 2016
Years7 years, 11 months, 3 days

SUMMARY

RENAISSANCE INTERNATIONAL PARTNERSHIP LLP is an dissolved limited liability partnership with number OC363071. It was incorporated 13 years, 3 months, 13 days ago, on 23 March 2011 and it was dissolved 7 years, 11 months, 3 days ago, on 02 August 2016. The company address is 4 Gransden Park 4 Gransden Park, St. Neots, PE19 6TY, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 May 2016

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-23

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andy Mcfarlane

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Flinn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-23

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Peter Flinn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andy Mcfarlane

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-12

Officer name: Mr John Malcolm Flinn

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: LLAD01

Change date: 2011-05-24

Old address: , C/O Hamels Consultants Llp, 4 Potton Road, Abbotsley, St. Neots, Cambridgeshire, PE19 6TY, United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Steven Francis Turnbull

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Malcolm Flinn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Walter Calesso

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Peter Flinn

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Directors Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: LLAD01

Change date: 2011-04-27

Old address: , 9 Wimpole Street, London, W1G 9SG, United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CIRCUIT PERSONAL MANAGEMENT LIMITED

UNIT 70 S-O-T-E-C,SHELTON,ST1 4PZ

Number:IP26439R
Status:ACTIVE
Category:Industrial and Provident Society

MINFORD IT SERVICES LIMITED

12 LONDON MEWS,LONDON,W2 1HY

Number:08283321
Status:ACTIVE
Category:Private Limited Company

OPENICT LTD

27 STANLEY GARDENS,SOUTH CROYDON,CR2 9AH

Number:06781923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPPERMANN LONDON LTD

CARL FRIEDRIK 128 HOXTON STREET,LONDON,N1 6SH

Number:08109810
Status:ACTIVE
Category:Private Limited Company

RPW (SOUTHAMPTON) LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:08684616
Status:ACTIVE
Category:Private Limited Company

T.J. DOMESTIC & COMMERCIAL CLEANING SERVICES LTD

UNIT 9 AMELIA COURT,,RETFORD,DN22 7HJ

Number:11477162
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