GRUND PART LLP

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the limited liability partnership off the register

View Document

29/09/2329 September 2023 Member's details changed for Anna Ilina on 2023-09-29

View Document

29/09/2329 September 2023 Member's details changed for Grigory Ilin on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 4 Chartfield House Castle Street Second Floor Office Suite Taunton TA1 4AS England to 61 Bridge Street Kington HR5 3DJ on 2023-09-29

View Document

29/09/2329 September 2023 Change of details for Grigory Ilin as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG United Kingdom to 4 Chartfield House Castle Street Second Floor Office Suite Taunton TA1 4AS on 2022-11-02

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, LLP MEMBER DEMETRA COSMA EAGLE

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIGORY ILIN

View Document

14/06/1914 June 2019 CESSATION OF PANAGIOTIS MARATHEFTIS AS A PSC

View Document

14/06/1914 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / GRIGORY ILIN / 14/06/2019

View Document

14/06/1914 June 2019 LLP MEMBER APPOINTED GRIGORY ILIN

View Document

14/06/1914 June 2019 LLP MEMBER APPOINTED ANNA ILINA

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, LLP MEMBER THE IECO INDUSTRIAL EQUIPMENT & ENGINEERING TRUST

View Document

05/06/195 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 LLP MEMBER APPOINTED DEMETRA COSMA EAGLE

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, LLP MEMBER HOLDING ASSOCIATES LTD.

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM R1-21 9 WHITMORE MANOR CLOSE CHERRYWOOD PLACE COVENTRY CV6 2PH ENGLAND

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAGIOTIS MARATHEFTIS

View Document

22/11/1722 November 2017 LLP MEMBER APPOINTED THE IECO INDUSTRIAL EQUIPMENT &ENGINEERING TRUST

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, LLP MEMBER WESTA HOLDING LTD.

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 4 WREN COURT NEW ROAD R 1-21 SLOUGH SL3 8JL UNITED KINGDOM

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 28/06/16

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/04/1618 April 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HOLDING ASSOCIATES LTD. / 18/04/2016

View Document

18/04/1618 April 2016 ANNUAL RETURN MADE UP TO 26/03/16

View Document

18/04/1618 April 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WESTA HOLDING LTD. / 18/04/2016

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM SUITE 1066 WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 26/03/15

View Document

22/02/1522 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 26/03/14

View Document

26/03/1326 March 2013 ANNUAL RETURN MADE UP TO 26/03/13

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 ANNUAL RETURN MADE UP TO 08/05/12

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM SUITE 10099 43 BEDFORD STREET LONDON WC2E 9HA UNITED KINGDOM

View Document

04/10/114 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 19 KATHLEEN ROAD LONDON SW11 2JR

View Document

09/08/119 August 2011 CORPORATE LLP MEMBER APPOINTED WESTA HOLDING LTD.

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, LLP MEMBER ARTONA HOLDING S.A.

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, LLP MEMBER MANAGEMENT INNOVATIONS LIMITED

View Document

09/08/119 August 2011 CORPORATE LLP MEMBER APPOINTED HOLDING ASSOCIATES LTD.

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ARTONA HOLDING S.A. / 08/05/2011

View Document

07/06/117 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MANAGEMENT INNOVATIONS LIMITED / 08/05/2011

View Document

07/06/117 June 2011 ANNUAL RETURN MADE UP TO 08/05/11

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 ANNUAL RETURN MADE UP TO 08/05/10

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 08/05/08

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 08/05/07

View Document

08/05/068 May 2006 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