FORMATION THORPE BAY LLP

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 46-48 Towerfield Road Towerfield Road Shoeburyness Southend-on-Sea SS3 9QT on 2023-04-14

View Document

03/04/233 April 2023 Member's details changed for Miss Danika Griffiths on 2023-04-03

View Document

03/04/233 April 2023 Member's details changed for Miss Danika Griffiths on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Miss Danika Griffiths as a person with significant control on 2023-04-03

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

24/10/2224 October 2022 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24

View Document

20/09/2220 September 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

15/10/2115 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-04-05

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, LLP MEMBER KRISTIANNE STALLARD

View Document

12/05/2012 May 2020 LLP MEMBER APPOINTED MR ALEX PAUL ZACKI THORPE

View Document

12/05/2012 May 2020 DISS REQUEST WITHDRAWN

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX THORPE

View Document

12/05/2012 May 2020 CESSATION OF KRISTIANNE STALLARD AS A PSC

View Document

21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/2014 April 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/06/1814 June 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company