NEO RESTAURANT LLP

5th Floor Waverley House 5th Floor Waverley House, Bournemouth, BH8 8DY, Dorset, United Kingdom
StatusDISSOLVED
Company No.OC404060
CategoryLimited Liability Partnership
Incorporated29 Jan 2016
Age8 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 10 months, 9 days

SUMMARY

NEO RESTAURANT LLP is an dissolved limited liability partnership with number OC404060. It was incorporated 8 years, 5 months, 10 days ago, on 29 January 2016 and it was dissolved 1 year, 10 months, 9 days ago, on 30 August 2022. The company address is 5th Floor Waverley House 5th Floor Waverley House, Bournemouth, BH8 8DY, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Jun 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4040600001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-10-05

Psc name: Mr David Arthur Young

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-05

Officer name: Mr David Arthur Young

Documents

View document PDF

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

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-30

Old address: 6th Floor Dean Park House Dean Park Crescent Bournemouth BH1 1HP United Kingdom

New address: 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-05

Officer name: Mr Jonathan Angelo Young

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 04 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC4040600002

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Angelo Young

Appointment date: 2018-06-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-06-27

Psc name: Mr David Arthur Young

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Steven Mark Moss

Cessation date: 2018-06-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Moss

Termination date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-28

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 30 Aug 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4040600002

Documents

View document PDF

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

Date: 19 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4040600002

Charge creation date: 2016-08-12

Documents

View document PDF

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

Date: 04 Aug 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC4040600001

Charge creation date: 2016-07-25

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Jan 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

GREENOAK BATH LIMITED

THE OAKS 18A PINCKNEY GREEN,WILTSHIRE,BA15 2PZ

Number:05834705
Status:ACTIVE
Category:Private Limited Company

JAMES MILLER (KELHAM) LIMITED

MANOR FARM,NEWARK,NG23 5QS

Number:05080097
Status:ACTIVE
Category:Private Limited Company

JEFFREY BELL ARCHITECTS LIMITED

HIGHWAYSIDE 3 TALBOT ROAD,ALTRINCHAM,WA14 3JD

Number:07519600
Status:ACTIVE
Category:Private Limited Company

LONSDALE FINANCIAL PLANNING LTD

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:08762144
Status:ACTIVE
Category:Private Limited Company

NEXON FIRE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10915337
Status:ACTIVE
Category:Private Limited Company

POLLOK INN LIMITED

58 BROCKBURN ROAD,GLASGOW,G53 5LB

Number:SC420842
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