HARVEST INVESTMENTS 5 LLP

C/O Thompson Taraz, Stanhope House C/O Thompson Taraz, Stanhope House, London, W1K 1PR, England
StatusDISSOLVED
Company No.OC415534
CategoryLimited Liability Partnership
Incorporated20 Jan 2017
Age7 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 8 days

SUMMARY

HARVEST INVESTMENTS 5 LLP is an dissolved limited liability partnership with number OC415534. It was incorporated 7 years, 5 months, 15 days ago, on 20 January 2017 and it was dissolved 1 year, 6 months, 8 days ago, on 27 December 2022. The company address is C/O Thompson Taraz, Stanhope House C/O Thompson Taraz, Stanhope House, London, W1K 1PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Sep 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-19

Documents

View document PDF

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

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: LLAD01

Change date: 2021-10-20

Old address: 166 Sloane Street London SW1X 9QF England

New address: C/O Thompson Taraz, Stanhope House 47 Park Lane London W1K 1PR

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tt Nominees Limited

Appointment date: 2021-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: LLAD01

Change date: 2020-11-12

Old address: 25 Worship Street London EC2A 2DX England

New address: 166 Sloane Street London SW1X 9QF

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: LLAD01

Change date: 2019-09-17

Old address: Brickvest 91 Goswell Road London EC1V 7EX England

New address: 25 Worship Street London EC2A 2DX

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jan 2019

Action Date: 19 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-01-19

Psc name: Brickvest Mb2 Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Jan 2019

Action Date: 19 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-01-19

Psc name: Brickvest Mb1 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-01-19

Officer name: Brickvest Mb2 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-01-19

Officer name: Brickvest Mb1 Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-19

Documents

View document PDF

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

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: LLAD01

Change date: 2018-01-22

Old address: Brickvest 81 Rivington Street London EC2A 3AY

New address: Brickvest 91 Goswell Road London EC1V 7EX

Documents

View document PDF

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

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: LLAD01

Change date: 2017-06-16

Old address: Brickvest 74 Rivington Street London EC2A 3AY United Kingdom

New address: Brickvest 81 Rivington Street London EC2A 3AY

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 20 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: LLAA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Jan 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AHW INDUSTRIES LIMITED

SWALLOW HOUSE,COVENTRY,CV7 9JY

Number:08113886
Status:ACTIVE
Category:Private Limited Company

AZIL RACKING AND SHELVING LIMITED

4 COURTAULD CLOSE,LONDON,SE28 8RH

Number:10165148
Status:ACTIVE
Category:Private Limited Company

BEEKAY PROPERTIES LTD

SYSTEMS HOUSE SUITE A,HECKMONDWIKE,WF16 0NF

Number:08262686
Status:ACTIVE
Category:Private Limited Company

ECRIT INVENTORIES LIMITED

82 KINGSTON ROAD,EPSOM,KT17 2DU

Number:08771838
Status:ACTIVE
Category:Private Limited Company

EGBENN LIMITED

175 PARKHOUSE COURT,HATFIELD,AL10 9RD

Number:11968982
Status:ACTIVE
Category:Private Limited Company

INNOVAIZ CONSULTING LTD.

41 RESERVOIR WAY,ILFORD,IG6 3FD

Number:11391798
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