KP (HULL) LLP

52 Grosvenor Gardens, 6th Floor 52 Grosvenor Gardens, 6th Floor 52 Grosvenor Gardens, 6th Floor 52 Grosvenor Gardens, 6th Floor, London, SW1W 0AU, England
StatusLIQUIDATION
Company No.OC369651
CategoryLimited Liability Partnership
Incorporated09 Nov 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 29 days

SUMMARY

KP (HULL) LLP is an liquidation limited liability partnership with number OC369651. It was incorporated 12 years, 7 months, 19 days ago, on 09 November 2011 and it was dissolved 2 years, 11 months, 29 days ago, on 29 June 2021. The company address is 52 Grosvenor Gardens, 6th Floor 52 Grosvenor Gardens, 6th Floor 52 Grosvenor Gardens, 6th Floor 52 Grosvenor Gardens, 6th Floor, London, SW1W 0AU, England.



Company Fillings

Liquidation compulsory winding up order

Date: 27 Jul 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 27 Jul 2023

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: LLAD01

Change date: 2017-04-05

Old address: 32 Grosvenor Gardens London SW1W 0DH

New address: 52 Grosvenor Gardens, 6th Floor 52 Grosvenor Gardens, 6th Floor C/O Old Park Capital Limited London SW1W 0AU

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Dec 2016

Action Date: 09 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trevor Price

Termination date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-09

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership

Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership

Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trevor Price

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2015

Action Date: 09 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-09

Documents

View document PDF

Liquidation court order to rescind winding up

Date: 05 Dec 2014

Category: Insolvency

Sub Category: Court-order

Type: OCRESCIND

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Aug 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2014

Action Date: 09 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-09

Documents

View document PDF

Gazette notice compulsory

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-10

Officer name: Old Park Capital Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-13

Old address: , 20 Dorland House 3rd Floor, Regent Street, London, SW1Y 4PH, England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-10

Old address: , the Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Old Park Capital Limited

Appointment date: 2013-04-03

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-08-31

New date: 2013-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kidzplus Limited

Termination date: 2013-04-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kidzplus (1) Limited

Termination date: 2012-02-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kidzplus Limited

Appointment date: 2012-02-10

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 21 Nov 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-11-30

New date: 2012-08-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Nov 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

D&A (2119) LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:06522619
Status:ACTIVE
Category:Private Limited Company

GREAT VICTORY LIMITED

28 MARSH LANE,SOLIHUL,B92 0AJ

Number:11782061
Status:ACTIVE
Category:Private Limited Company

HARDISTON FARMS

STIRLING,,

Number:SL000322
Status:ACTIVE
Category:Limited Partnership

HIP HOP LDN LIMITED

FIRST FLOOR,NEWPORT PAGNELL,MK16 8AQ

Number:09805579
Status:ACTIVE
Category:Private Limited Company

KOPED HEALTH CARE LIMITED

64B FAVERSHAM ROAD,LONDON,SE6 4XF

Number:09394605
Status:ACTIVE
Category:Private Limited Company

THATCHAM & NEWBURY ARTIFICIAL GRASS LIMITED

31 QUARRINGTON CLOSE,BERKSHIRE, UK,RG19 4YE

Number:11695957
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