TIME BAZAAR LLP
Status | DISSOLVED |
Company No. | OC368948 |
Category | Limited Liability Partnership |
Incorporated | 14 Oct 2011 |
Age | 12 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 4 months, 27 days |
SUMMARY
TIME BAZAAR LLP is an dissolved limited liability partnership with number OC368948. It was incorporated 12 years, 9 months, 16 days ago, on 14 October 2011 and it was dissolved 4 years, 4 months, 27 days ago, on 03 March 2020. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 04 Dec 2019
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-14
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Oct 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Harry Benjamin Blundun
Notification date: 2016-11-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-14
Documents
Notification of a person with significant control limited liability partnership
Date: 12 Oct 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: George Iain Campbell-Collins
Notification date: 2016-11-01
Documents
Notification of a person with significant control limited liability partnership
Date: 12 Oct 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Adam Lockwood Thompson
Notification date: 2016-11-01
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-10-11
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2017
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-01
Officer name: Mr Adam Lockwood Thompson
Documents
Certificate change of name company
Date: 20 Dec 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed driver exchange LLP\certificate issued on 20/12/16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-14
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-10-31
Officer name: Mr Adam Lockwood Thompson
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-10-31
Officer name: Mr George Iain Campbell-Collins
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: LLAD01
Change date: 2016-10-31
Old address: 25 Farringdon Street London EC4A 4AB England
New address: 6th Floor 25 Farringdon Street London EC4A 4AB
Documents
Change person member limited liability partnership with name change date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-10-31
Officer name: Mr Harry Benjamin Blundun
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: LLAD01
Change date: 2016-04-15
Old address: Minerva House Lower Bristol Road Bath BA2 9ER
New address: 25 Farringdon Street London EC4A 4AB
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-14
Documents
Termination member limited liability partnership with name termination date
Date: 21 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milestone Operations Limited
Termination date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: LLAD01
Change date: 2015-01-19
Old address: 9Th Floor 125 Shaftesbury Avenue London WC2H 8AD
New address: Minerva House Lower Bristol Road Bath BA2 9ER
Documents
Annual return limited liability partnership with made up date
Date: 24 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Dec 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date limited liability partnership previous shortened
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-10-31
New date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-14
Documents
Appoint corporate member limited liability partnership
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Milestone Operations Limited
Documents
Incorporation limited liability partnership
Date: 14 Oct 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
HARVIESTON,KINCARDINESHIRE,AB39 2TY
Number: | SC034342 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06339814 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SALISBURY AVENUE,BARKING,IG11 9XU
Number: | 09068675 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICA MICROSYSTEMS (UK) LIMITED
LOTHBURY HOUSE,CAMBRIDGE,CB5 8PB
Number: | 00476611 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CORNWOOD CLOSE,LONDON,N2 0HP
Number: | 04193563 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-73 HOGHTON STREET,MERSEYSIDE,PR9 0PR
Number: | 00400155 |
Status: | ACTIVE |
Category: | Private Limited Company |