Active - Proposal to Strike off
Company Information for CERVINIA LLP
C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE,
|
Company Registration Number
OC301882
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
CERVINIA LLP | |||
Legal Registered Office | |||
C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE Other companies in M5 | |||
| |||
Previous Names | |||
|
Company Number | OC301882 | |
---|---|---|
Company ID Number | OC301882 | |
Date formed | 2002-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-23 04:49:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cervinia Corp. | 125 Couples Gallery (Allen) Stouffville Ontario L4A 1M8 | Dissolved | Company formed on the 2010-07-28 | |
CERVINIA COMPANY, LTD. | RD1, BOX 147 WAITSFIELD VT 05673 | Inactive | Company formed on the 1992-12-10 | |
CERVINIA CAPITAL LIMITED | 6TH FLOOR 2 GRAND CANAL SQUARE DUBLIN 2 | Dissolved | Company formed on the 2013-10-16 | |
CERVINIA GROUP LLC | 800 CLAUGHTON ISLAND DRIVE MIAMI FL 33131 | Inactive | Company formed on the 2011-04-26 | |
Cervinia Group | 322 Eudora St Denver CO 80220 | Delinquent | Company formed on the 2017-05-22 | |
CERVINIA GROUP LLC | Michigan | UNKNOWN | ||
CERVINIA LIMITED | 48, FITZWILLIAM SQUARE, DUBLIN 2. | Dissolved | Company formed on the 1991-02-04 | |
CERVINIA PTY. LIMITED | Active | Company formed on the 2020-06-26 | ||
CERVINIA PTY. LIMITED | Active | Company formed on the 2020-06-26 | ||
CERVINIA SITU LIMITED | 2 Devonshire Square London EC2M 4UJ | Active - Proposal to Strike off | Company formed on the 2020-06-11 | |
CERVINIATO PTY. LIMITED | VIC 3142 | Active | Company formed on the 1983-06-08 |
Officer | Role | Date Appointed |
---|---|---|
BARRIE HARMER |
||
BELINDA CATHERINE MORGAN |
||
MICHAEL ROBINSON |
||
JEFFREY THOMPSON SMITH |
||
IAN THOMASON |
||
CHRISTOPHER BRADBURN |
||
JOHN PAUL GOSLING |
||
STUART CHRISTOPHER LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES LUND |
Limited Liability Partnership (LLP) Designated Member | ||
MICHAEL ROBERTS |
Limited Liability Partnership (LLP) Designated Member | ||
LYN DANIELS |
Limited Liability Partnership (LLP) Designated Member | ||
ANTHONY CASH |
Limited Liability Partnership (LLP) Designated Member | ||
ALAN CONKLETON |
Limited Liability Partnership (LLP) Designated Member | ||
ROBIN WHETNALL |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER MARTYN WINDASS |
Limited Liability Partnership (LLP) Member | ||
JOHN TREVOR COULSON |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application for strike off of limited liability partnership | ||
Confirmation statement with no updates made up to 2023-04-03 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLAD01 | Change of registered office address for limited liability partnership from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcast... | |
LLAD01 | Change of registered office address for limited liability partnership from 8 Exchange Quay Manchester M5 3EJ to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
LLCS01 | Confirmation statement with no updates made up to 2022-04-03 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-04-03 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Jeffrey Thompson Smith on 2021-01-13 | |
LLCS01 | Confirmation statement with no updates made up to 2020-04-03 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-04-03 | |
LLCH01 | Change of partner details Barrie Harmer on 2018-09-03 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-04-03 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Robert Charles Lund on 2017-08-23 | |
LLCS01 | Confirmation statement with no updates made up to 2017-04-03 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LUND / 19/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY THOMPSON SMITH / 19/04/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LUND / 15/12/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY THOMPSON SMITH / 03/01/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-04-03 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER BRADBURN / 01/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BARRIE HARMER / 01/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY THOMPSON SMITH / 01/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN THOMASON / 01/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART CHRISTOPHER LONG / 01/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 01/04/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PAUL GOSLING / 01/04/2016 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-04-03 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-04-03 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY THOMPSON SMITH / 31/03/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 31/03/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/04/13 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/04/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/04/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/04/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 03/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
LLP288b | MEMBER RESIGNED LYN DANIELS | |
LLP363 | ANNUAL RETURN MADE UP TO 03/04/08 | |
LLP288c | MEMBER'S PARTICULARS MICHAEL ROBERTS | |
LLP3 | CHANGE OF NAME 12/03/2008 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/03/08 | |
CERTNM | COMPANY NAME CHANGED R W GREGORY LLP CERTIFICATE ISSUED ON 22/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 03/04/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 03/04/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 03/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 135 DICKENSON ROAD MANCHESTER M14 5HW | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 03/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 03/04/03 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
CERVINIA LLP owns 1 domain names.
rwgregory.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as CERVINIA LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |