Heaton
Newcastle
Tyne And Wear
NE6 5TX
LLP Designated Member Name | Melissa Jade Whipp |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Closed |
Appointed | 20 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ravenswood Road Heaton Newcastle Tyne And Wear NE6 5TX |
Registered Address | The Greenhouse Greencroft Industrial Park Amos Drive Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2021 | Application to strike the limited liability partnership off the register (1 page) |
14 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
6 February 2019 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
30 November 2018 | Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from 72 Ravenswood Road Heaton Newcastle Tyne and Wear NE6 5TX to The Greenhouse Greencroft Industrial Park Amos Drive Stanley DH9 7XN on 21 June 2018 (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 February 2017 | Member's details changed for Harriet Alexandra Skinner on 21 February 2017 (2 pages) |
21 February 2017 | Member's details changed for Melissa Jade Whipp on 21 February 2017 (2 pages) |
21 February 2017 | Member's details changed for Melissa Jade Whipp on 21 February 2017 (2 pages) |
21 February 2017 | Member's details changed for Harriet Alexandra Skinner on 21 February 2017 (2 pages) |
20 February 2016 | Incorporation of a limited liability partnership (9 pages) |
20 February 2016 | Incorporation of a limited liability partnership (9 pages) |