Advanced company searchLink opens in new window

CLAPHAM COMMERCIAL INVESTMENTS LLP

Company number OC353396

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2015 LLDS01 Application to strike the limited liability partnership off the register
09 Apr 2015 LLAR01 Annual return made up to 19 March 2015
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 LLAR01 Annual return made up to 19 March 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 LLTM01 Termination of appointment of Michael Rayner as a member
22 Apr 2013 LLAR01 Annual return made up to 19 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 LLAR01 Annual return made up to 19 March 2012
23 Dec 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 RP04 Second filing of LLAR01 previously delivered to Companies House made up to 19 March 2011
12 Dec 2011 LLAP01 Appointment of Gary Mitchell Landesberg as a member
09 Dec 2011 LLAP01 Appointment of Mr Alan Landesberg as a member
21 Apr 2011 LLAR01 Annual return made up to 19 March 2011
  • ANNOTATION A second filed LLAR01 was registered on 12/12/11
20 Apr 2011 LLAD01 Registered office address changed from , 89 New Bond Street, London, W1S 1DA on 20 April 2011
20 Apr 2011 LLCH02 Member's details changed for London and Lothian Investments Limited on 19 March 2011
20 Apr 2011 LLCH02 Member's details changed for Tendheath Limited on 19 March 2011
18 Jun 2010 LLAD01 Registered office address changed from , 1 Conduit Street, London, W1S 2XA on 18 June 2010
05 Jun 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
20 May 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
19 Mar 2010 LLIN01 Incorporation of a limited liability partnership