This company is commonly known as Short Sleeves Llp. The company was founded 18 years ago and was given the registration number OC319379. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is None Supplied.
Name | : | SHORT SLEEVES LLP |
---|---|---|
Company Number | : | OC319379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD | Llp Designated Member | 28 April 2006 | Active |
4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD | Llp Designated Member | 23 February 2018 | Active |
Flat 22, Hanover House, St. Johns Wood High Street, London, United Kingdom, NW8 7DX | Llp Designated Member | 28 April 2006 | Active |
The Cottage, Lickfold, Near Petworth, GU29 9BY | Llp Member | 03 May 2006 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Llp Member | 03 May 2006 | Active |
Natasha Anahid Elizabeth Evans | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD |
Nature of control | : |
|
Kirit Doshi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | 130, Shaftesbury Avenue, London, W1D 5EU |
Nature of control | : |
|
Mr Christopher Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-15 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-10-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-10-05 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-03-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-08-28 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.