Dubo Blanc Partnership LLP

General information

Office Address:

Slade Mead House Bovey Tracey TQ13 9JL Newton Abbot

Number: OC403418

Incorporation date: 2015-12-14

Dissolution date: 2023-10-24

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

2015 signifies the beginning of Dubo Blanc Partnership LLP, a company located at Slade Mead House, Bovey Tracey, Newton Abbot. The company was established on 2015-12-14. Its registration number was OC403418 and the company area code was TQ13 9JL. It had been operating on the market for about 8 years up until 2023-10-24.

Executives who had significant control over this firm were: Frances C. had 1/2 or less of voting rights. Stephen C., had 1/2 or less of voting rights. Judith C., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Judith C.

Role: LLP Member

Appointed: 14 December 2015

Latest update: 23 October 2023

Frances C.

Role: LLP Designated Member

Appointed: 14 December 2015

Latest update: 23 October 2023

Stephen C.

Role: LLP Designated Member

Appointed: 14 December 2015

Latest update: 23 October 2023

People with significant control

Frances C.
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Stephen C.
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Judith C.
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts
Start Date For Period Covered By Report 14 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 8th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

7
Company Age

Closest Companies - by postcode