TIME BAZAAR LLP

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusDISSOLVED
Company No.OC368948
CategoryLimited Liability Partnership
Incorporated14 Oct 2011
Age12 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Dec 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Milestone Operations Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Oct 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

D W ARGO LIMITED

HARVIESTON,KINCARDINESHIRE,AB39 2TY

Number:SC034342
Status:ACTIVE
Category:Private Limited Company

DEXTER SERVICES LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06339814
Status:ACTIVE
Category:Private Limited Company

JAIHANUMAN LIMITED

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

MILLENNIUM SECURITIES LTD

17 CORNWOOD CLOSE,LONDON,N2 0HP

Number:04193563
Status:ACTIVE
Category:Private Limited Company

SHARPLES TRANSPORT,LIMITED

71-73 HOGHTON STREET,MERSEYSIDE,PR9 0PR

Number:00400155
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