PPR UWS 11 LLP

55 Baker Street, London, W1U 8AN, United Kingdom
StatusDISSOLVED
Company No.OC390347
CategoryLimited Liability Partnership
Incorporated14 Jan 2014
Age10 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 years, 2 months

SUMMARY

PPR UWS 11 LLP is an dissolved limited liability partnership with number OC390347. It was incorporated 10 years, 5 months, 25 days ago, on 14 January 2014 and it was dissolved 6 years, 2 months ago, on 08 May 2018. The company address is 55 Baker Street, London, W1U 8AN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Feb 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-12

Documents

View document PDF

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

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: LLAD01

Change date: 2017-07-25

Old address: Acre House 11/15 William Road London NW1 3ER

New address: 55 Baker Street London W1U 8AN

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Mar 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-04-01

Officer name: Ppr Rs1 Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3903470004

Charge creation date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3903470003

Charge creation date: 2016-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas James Hopkinson

Termination date: 2016-04-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ppr Rs1 Ltd

Appointment date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-14

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-22

Officer name: Mr Nicholas James Hopkinson

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 01 Feb 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3903470002

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 01 Feb 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3903470001

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Jan 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

92 KENSINGTON CHURCH STREET LIMITED

104A KENSINGTON CHURCH STREET,LONDON,W8 4BU

Number:01747777
Status:ACTIVE
Category:Private Limited Company

BODYSTREET FRANCHISE (UK) LIMITED

GEMINI HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6PW

Number:09839568
Status:ACTIVE
Category:Private Limited Company

CANDY CRUSH LIMITED

197 CAMDEN HIGH STREET,LONDON,NW1 7BT

Number:11446579
Status:ACTIVE
Category:Private Limited Company

CROSS ROADS SERVICE STATION (CHESWICK GREEN) LIMITED

599/601 TANWORTH LANE,SOLIHULL.,B90 4JE

Number:01262878
Status:ACTIVE
Category:Private Limited Company

GRAPHITE MEDICAL SERVICES LIMITED

RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA

Number:05325236
Status:ACTIVE
Category:Private Limited Company

MJ WHITFIELD LIMITED

103 BLENHEIM ROAD, CAVERSHAM,BERKSHIRE,RG4 7RP

Number:06323211
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