GM HOMES SIB PARTNERSHIP LLP

Mackenzie Goldberg Johnson Limited Mackenzie Goldberg Johnson Limited, Crewe, CW1 6DD
StatusLIQUIDATION
Company No.OC419261
CategoryLimited Liability Partnership
Incorporated28 Sep 2017
Age6 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

GM HOMES SIB PARTNERSHIP LLP is an liquidation limited liability partnership with number OC419261. It was incorporated 6 years, 9 months, 10 days ago, on 28 September 2017. The company address is Mackenzie Goldberg Johnson Limited Mackenzie Goldberg Johnson Limited, Crewe, CW1 6DD.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 23 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-27

Documents

View document PDF

Liquidation voluntary determination

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: LLAD01

Change date: 2023-04-24

Old address: 38 Seymour Street London W1H 7BP England

New address: Mackenzie Goldberg Johnson Limited Scope House, Weston Road Crewe CW1 6DD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 May 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-04-01

Officer name: Eastlands Homes Partnership Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

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: 08 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Dec 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Homelessness Support Llp

Notification date: 2018-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Eastlands Homes Partnership Limited

Appointment date: 2018-10-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Trafford Housing Trust Limited

Appointment date: 2018-10-11

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bridges Social Impact (Investments) Limited

Termination date: 2018-07-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Homelessness Support Llp

Appointment date: 2018-01-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bridges Social Impact Bond Fund (General Partner) Limited

Termination date: 2018-01-22

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Sep 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHEZNE CLOTHING LIMITED

34 SYDNEY ROAD,WATFORD,WD18 7PX

Number:10566313
Status:ACTIVE
Category:Private Limited Company

CIURCAU CONSULTANCY LTD

218-220 WHITECHAPEL RD,LONDON,E1 1BJ

Number:11874648
Status:ACTIVE
Category:Private Limited Company

DIVA HEALTH CARE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11186751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUSTMED LTD

77 LIMESWAY,BARNSLEY,S75 2NR

Number:11022148
Status:ACTIVE
Category:Private Limited Company

M.W. AMPS LTD

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:04636615
Status:ACTIVE
Category:Private Limited Company

SENECA SCOTLAND LIMITED

OAKFIELD HOUSE C/O WDM,MOTHERWELL,ML1 1XA

Number:SC524219
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