Advanced company searchLink opens in new window

OLD BAILEY 2005 LLP

Company number OC318823

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
04 Mar 2019 600 Appointment of a voluntary liquidator
26 Apr 2018 LLAD01 Registered office address changed from 128 Gregories Road Beaconsfield HP9 1HT England to 22 York Buildings John Adams Street London WC2N 6JU on 26 April 2018
20 Apr 2018 600 Appointment of a voluntary liquidator
20 Apr 2018 DETERMINAT Determination
20 Apr 2018 LIQ01 Declaration of solvency
12 Mar 2018 LLAD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to 128 Gregories Road Beaconsfield HP9 1HT on 12 March 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 LLCS01 Confirmation statement made on 31 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 LLAD01 Registered office address changed from Third Floor 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016
05 Apr 2016 LLCH02 Member's details changed for Arle Capital Partners Limited on 5 April 2016
04 Apr 2016 LLAR01 Annual return made up to 31 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 LLAR01 Annual return made up to 31 March 2015
08 Sep 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 LLAP01 Appointment of Mrs Rosalind Mary Cook as a member
04 Jun 2014 LLTM01 Termination of appointment of John Cook as a member
15 Apr 2014 LLAR01 Annual return made up to 31 March 2014
04 Feb 2014 LLPAUD Resignation of an auditor
16 Jan 2014 LLPMISC Section 519
18 Dec 2013 LLCH01 Member's details changed for Charles David Zelenka Martin on 31 March 2013