16 Brune Street
London
E1 7NJ
LLP Designated Member Name | Andrew Beatrice Investors Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2014(same day as company formation) |
Correspondence Address | Duddingston House Milton Road West Edinburgh Midlothian EH15 1RB Scotland |
LLP Designated Member Name | Urbanist Investments Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2019(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 May 2022) |
Correspondence Address | 10a High Street Chantry House Billericay Essex CM12 9BQ |
LLP Designated Member Name | Urbanist Hotels Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2022 | Application to strike the limited liability partnership off the register (1 page) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Notification of Urbanist Investments Llp as a person with significant control on 8 January 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Urbanist Hotels Ltd. as a member on 8 January 2019 (1 page) |
9 January 2019 | Appointment of Urbanist Investments Llp as a member on 8 January 2019 (2 pages) |
9 January 2019 | Cessation of Urbanist Hotels Ltd as a person with significant control on 8 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 20 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 20 March 2016 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Annual return made up to 20 March 2015 (4 pages) |
3 April 2015 | Annual return made up to 20 March 2015 (4 pages) |
20 March 2014 | Incorporation of a limited liability partnership (6 pages) |
20 March 2014 | Incorporation of a limited liability partnership (6 pages) |