KESTREL INVESTMENT PARTNERS LLP

1 Adam Street, London, WC2N 6LE
StatusDISSOLVED
Company No.OC366314
CategoryLimited Liability Partnership
Incorporated07 Jul 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 6 months, 13 days

SUMMARY

KESTREL INVESTMENT PARTNERS LLP is an dissolved limited liability partnership with number OC366314. It was incorporated 12 years, 11 months, 28 days ago, on 07 July 2011 and it was dissolved 3 years, 6 months, 13 days ago, on 22 December 2020. The company address is 1 Adam Street, London, WC2N 6LE.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Sep 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Osmo Partners Llp

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jake Locke Anthony Scott

Termination date: 2017-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-03

Officer name: Mr Ari Charles Zaphiriou-Zarifi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gustaf Einar Hagerud

Termination date: 2017-03-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Dec 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jake Locke Anthony Scott

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-08-19

Officer name: Osmo Partners Llp

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Megan Amelia Elizabeth Royde

Appointment date: 2015-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ari Charles Zaphiriou-Zarifi

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gustaf Einar Hagerud

Appointment date: 2015-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-01

Officer name: Mr Oliver Rupert Andrew Scott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-01

Officer name: Mr Matthew Max Edward Royde

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Osmo Partners Llp

Appointment date: 2015-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-21

Officer name: Mr Oliver Rupert Andrew Scott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2015

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-21

Officer name: Mr Matthew Max Edward Royde

Documents

View document PDF

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

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: LLAD01

Change date: 2014-08-21

Old address: The Mews 1a Birkenhead Street London WC1H 8BA

New address: 1 Adam Street London WC2N 6LE

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 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: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-06-18

Officer name: John Scalera Ricciardi

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Mccausland

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2013

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 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Zoe Ventures Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel Mccausland

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Double Z Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Double Z Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Norah Investments Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ari Zaphiriou-Zarifi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Scalera Ricciardi

Documents

View document PDF

Change of status limited liability partnership

Date: 10 Nov 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 17 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BIC - BUSINESS IMPROVEMENT CONSULTING LLP

21 BOTANIC AVENUE, UNIT 3,BELFAST,BT7 1JJ

Number:NC001523
Status:ACTIVE
Category:Limited Liability Partnership

HODALE PROPERTIES LIMITED

15 CARNARVON STREET,MANCHESTER,M3 1HJ

Number:10399636
Status:ACTIVE
Category:Private Limited Company

LIEBIG ADMINISTRATION LTD

EPCS OFFICE 8 THE BUSINESS RES NETWORK,KENILWORTH,CV8 2GY

Number:06248600
Status:ACTIVE
Category:Private Limited Company

MEDINA SPORT CHASSIS LTD

UNIT 3A DIAMOND BUSINESS PARK,WAKEFIELD,WF2 8PT

Number:11411950
Status:ACTIVE
Category:Private Limited Company

PENNINE MINI PILING AND UNDERPINNING LTD

4 HIGHFIELD ROAD,ROCHDALE,OL11 5RZ

Number:06991483
Status:ACTIVE
Category:Private Limited Company

PORTFIELD FOODS LIMITED

WILLIAMSTON HOUSE 7 GOAT STREET,PEMBROKESHIRE,SA61 1PX

Number:09957366
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