Advanced company searchLink opens in new window

EUROKNIGHTS V CI LLP

Company number OC314551

Filter by category

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2021 LLDS01 Application to strike the limited liability partnership off the register
06 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
05 Jul 2021 LLCS01 Confirmation statement made on 11 May 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
05 Feb 2021 LLTM01 Termination of appointment of Mirco Dilda as a member on 7 October 2019
05 Feb 2021 LLTM01 Termination of appointment of Guy William Semmens as a member on 28 February 2018
05 Feb 2021 LLAD01 Registered office address changed from 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 5 February 2021
17 Jul 2020 LLCS01 Confirmation statement made on 11 May 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
02 Jun 2020 LLAP02 Appointment of Euroknights Asset Management V Limited as a member on 5 August 2005
02 Jun 2020 LLTM01 Termination of appointment of Alyson Greenwood as a member on 31 August 2019
01 Jun 2020 LLCH01 Member's details changed for Guy William Semmens on 28 February 2018
01 Jun 2020 LLCH01 Member's details changed for Micro Dilda on 17 April 2020
01 Jun 2020 LLCH01 Member's details changed for Jean Pierre Di Benedetto on 17 April 2020
01 Jun 2020 LLAP02 Appointment of Tribex as a member on 15 January 2017
01 Jun 2020 LLAP01 Appointment of Mr Louis Godron as a member on 17 April 2020
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
12 Jun 2019 LLPSC02 Notification of Argos Wityu Partners Sa as a person with significant control on 6 April 2016
23 May 2019 LLCS01 Confirmation statement made on 11 May 2019 with no updates
22 May 2019 LLPSC07 Cessation of Guy William Semmens as a person with significant control on 22 December 2018
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued