FORMATION THORPE BAY LLP
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/04/2424 April 2024 | Compulsory strike-off action has been suspended |
| 24/04/2424 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 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 |
| 03/04/233 April 2023 | Member's details changed for Miss Danika Griffiths on 2023-04-03 |
| 03/04/233 April 2023 | Member's details changed for Miss Danika Griffiths on 2023-04-03 |
| 03/04/233 April 2023 | Change of details for Miss Danika Griffiths as a person with significant control on 2023-04-03 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-05 |
| 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 |
| 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 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-04-05 |
| 15/10/2115 October 2021 | Previous accounting period shortened from 2021-06-30 to 2021-04-05 |
| 27/06/2127 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 25/03/2125 March 2021 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 12/05/2012 May 2020 | APPOINTMENT TERMINATED, LLP MEMBER KRISTIANNE STALLARD |
| 12/05/2012 May 2020 | LLP MEMBER APPOINTED MR ALEX PAUL ZACKI THORPE |
| 12/05/2012 May 2020 | DISS REQUEST WITHDRAWN |
| 12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX THORPE |
| 12/05/2012 May 2020 | CESSATION OF KRISTIANNE STALLARD AS A PSC |
| 21/04/2021 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 14/04/2014 April 2020 | APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 14/06/1814 June 2018 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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