FIRST URBAN (CHATHAM) LLP

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.OC417871
CategoryLimited Liability Partnership
Incorporated22 Jun 2017
Age7 years, 20 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 6 months, 22 days

SUMMARY

FIRST URBAN (CHATHAM) LLP is an dissolved limited liability partnership with number OC417871. It was incorporated 7 years, 20 days ago, on 22 June 2017 and it was dissolved 2 years, 6 months, 22 days ago, on 21 December 2021. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 22 Sep 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-03

Officer name: Mr Howard Harris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-03

Officer name: Mr Alan Goldberg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-07-03

Officer name: Mr Jonathan David Goldberg

Documents

View document PDF

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

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-19

Old address: 5th Floor 89 New Bond Street London W1S 1DA England

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-08

Officer name: Mr Jason Mark Harris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-08

Officer name: Mr Daniel Charles Goldberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jason Mark Harris

Notification date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Daniel Charles Goldberg

Notification date: 2017-06-22

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Jun 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BALTONSBOROUGH PROPERTIES LIMITED

THE LODGE,SHEPTON MALLET,BA4 5BS

Number:07777202
Status:ACTIVE
Category:Private Limited Company

BROAD OAKS MANAGEMENT CO. LIMITED

SAXON HOUSE,HERTFORD,SG14 1JA

Number:02854012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHESWORTH INVESTMENTS LIMITED

BUILDING 33 SECOND AVENUE,KINGSWINFORD,DY6 7UG

Number:06541514
Status:ACTIVE
Category:Private Limited Company

CJWEIR LTD

23 ST MELLION DRIVE,GREAT DENHAM,MK40 4BF

Number:09972885
Status:ACTIVE
Category:Private Limited Company

MAGNA EMPIRE LIMITED

THE GARDEN COTTAGE LIME HOUSE,FAVERSHAM,ME13 8FA

Number:08681924
Status:ACTIVE
Category:Private Limited Company

NSS SERVICES LONDON LTD

FLAT 3,SUTTON,SM2 5DN

Number:11166832
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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