London
EC3V 3QQ
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Consumer Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,156 |
Cash | £533,920 |
Current Liabilities | £265,108 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2023 | Application to strike the company off the register (4 pages) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
17 March 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 January 2020 | Second filing of Confirmation Statement dated 28/11/2018 (4 pages) |
9 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
9 January 2020 | Cessation of Consumer Partners Llp as a person with significant control on 16 April 2018 (1 page) |
9 January 2020 | Notification of Philippe Maurice Leopold as a person with significant control on 16 April 2018 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates
|
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
27 October 2017 | Change of details for Consumer Partners Llp as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from 52 Barkston Gardens London SW5 0EL to 73 Cornhill London EC3V 3QQ on 27 October 2017 (1 page) |
27 October 2017 | Change of details for Consumer Partners Llp as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from 52 Barkston Gardens London SW5 0EL to 73 Cornhill London EC3V 3QQ on 27 October 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 December 2015 | Director's details changed for Mr Philippe Maurice Leopold on 26 October 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Philippe Maurice Leopold on 26 October 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Philippe Maurice Leopold on 26 October 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Philippe Maurice Leopold on 26 October 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
23 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Rosenblatt Solicitors 9-13 St Andrew Street London EC4A 3AF to 52 Barkston Gardens London SW5 0EL on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Rosenblatt Solicitors 9-13 St Andrew Street London EC4A 3AF to 52 Barkston Gardens London SW5 0EL on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Rosenblatt Solicitors 9-13 St Andrew Street London EC4A 3AF to 52 Barkston Gardens London SW5 0EL on 5 May 2015 (1 page) |
2 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|