CHARLIE ALLEN LLP

1 Coopers Yard 1 Coopers Yard, London, N1 1RQ
StatusDISSOLVED
Company No.OC381016
CategoryLimited Liability Partnership
Incorporated13 Dec 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution17 Aug 2019
Years4 years, 10 months, 25 days

SUMMARY

CHARLIE ALLEN LLP is an dissolved limited liability partnership with number OC381016. It was incorporated 11 years, 6 months, 29 days ago, on 13 December 2012 and it was dissolved 4 years, 10 months, 25 days ago, on 17 August 2019. The company address is 1 Coopers Yard 1 Coopers Yard, London, N1 1RQ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2017

Action Date: 25 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-04-25

Documents

View document PDF

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

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-13

Old address: 181 Upper Street 1 Coopers Yard London N1 1RQ

New address: 1 Coopers Yard 181 Upper Street London N1 1RQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 11 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-08-01

Officer name: The English Artisan Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jan 2015

Action Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The English Artisan Ltd

Appointment date: 2014-05-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2015

Action Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tobias Shirting Ltd

Termination date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

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

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Address

Type: LLAD01

Change date: 2014-08-31

Old address: 65-67a High Street Whitstable Kent CT5 1AU

New address: 181 Upper Street 1 Coopers Yard London N1 1RQ

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Short

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-12-01

Officer name: Tobias Shirting Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-01

Officer name: Mr Martin John Shor

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin John Shor

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: LLAD01

Change date: 2013-08-05

Old address: 7 Waterloo Rd Whitstable Kent CT5 1BP United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Dec 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COVAC PROPERTIES LIMITED

EAGLE HOUSE,LUTTERWORTH,LE17 4JA

Number:05006154
Status:ACTIVE
Category:Private Limited Company

GENEL ENERGY AFRICA EXPLORATION LIMITED

FIFTH FLOOR, 36,LONDON,SW1H 0BH

Number:08311479
Status:ACTIVE
Category:Private Limited Company

NEW STREAM TECHNOLOGY LIMITED

4 CHARLECOTE MEWS,WINCHESTER,SO23 8SR

Number:11587161
Status:ACTIVE
Category:Private Limited Company

NICHE DIGITAL SOLUTIONS LTD

12 CARCLEW AVENUE,CORNWALL,TR7 1RH

Number:05162648
Status:ACTIVE
Category:Private Limited Company

SECTOMA LIMITED

ARRUGA HOUSE,LEICESTER,LE1 5JN

Number:09214681
Status:ACTIVE
Category:Private Limited Company

TEARTICO LTD

97 ST. JAMES RD,WATFORD,WD18 0DY

Number:11149071
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