TALLEY AND BARROW, LLP

5 Chancery Lane 5 Chancery Lane, London, WC2H 1LG, United Kingdom
StatusDISSOLVED
Company No.OC419351
CategoryLimited Liability Partnership
Incorporated04 Oct 2017
Age6 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 11 months, 10 days

SUMMARY

TALLEY AND BARROW, LLP is an dissolved limited liability partnership with number OC419351. It was incorporated 6 years, 8 months, 29 days ago, on 04 October 2017 and it was dissolved 4 years, 11 months, 10 days ago, on 23 July 2019. The company address is 5 Chancery Lane 5 Chancery Lane, London, WC2H 1LG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Apr 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: LLAD01

Change date: 2019-02-05

Old address: 5 Chancery Lane Chancery Lane London WC2A 1LG England

New address: 5 Chancery Lane Talley and Barrow London WC2H 1LG

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Naveen Kapur

Cessation date: 2019-02-05

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 01 Feb 2019

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 14 Dec 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Mackie

Appointment date: 2018-10-14

Documents

View document PDF

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

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-24

Old address: 483 Green Lanes London N13 4BS United Kingdom

New address: 5 Chancery Lane Chancery Lane London WC2A 1LG

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-17

Officer name: Mrs Angela Mackie-Rutledge

Documents

View document PDF

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

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-17

Old address: 5 Chancery Lane Chancery Lane London WC2A 1LG England

New address: 483 Green Lanes London N13 4BS

Documents

View document PDF

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

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-12

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

New address: 5 Chancery Lane Chancery Lane London WC2A 1LG

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Naveen Kapur

Termination date: 2018-01-01

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tovinate british american visas LLP\certificate issued on 18/10/17

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Oct 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACTIVE 8 SUPPORT SERVICES LIMITED

125-127 HIGH STREET,LIVERPOOL,L15 8JS

Number:05680237
Status:ACTIVE
Category:Private Limited Company

ERFAN KEYHANI (HALGHEH) LTD

10 SASSOON, WITHERS MEAD,LONDON,NW9 5RL

Number:11199280
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PJC RAIL LIMITED

96 CORNWALLIS AVENUE,CANTERBURY,CT3 3HQ

Number:10131586
Status:ACTIVE
Category:Private Limited Company

SB MEDIA INC LTD

58 MARKET STREET,HUDDERSFIELD,HD1 4SH

Number:08229917
Status:ACTIVE
Category:Private Limited Company

SF1SOLUTIONS LIMITED

POLEIGHS, NORTH HILL,CHELMSFORD,CM3 4BS

Number:09124124
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOMAS NAGY LIMITED

UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY,EXETER,EX2 8LB

Number:10709064
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