Advanced company searchLink opens in new window

NORTHILL JERSEY GP LLP

Company number OC360226

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 LLDS01 Application to strike the limited liability partnership off the register
07 Jun 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 LLAR01 Annual return made up to 13 December 2012
18 Dec 2012 LLCH01 Member's details changed for Mr Jonathan Michael Little on 18 December 2012
18 Dec 2012 LLCH01 Member's details changed for Mr Jeremy Nevil Charles Bassil on 18 December 2012
18 Dec 2012 LLCH01 Member's details changed for Mr Jonathan Michael Little on 18 December 2012
29 Nov 2012 LLAD01 Registered office address changed from 10 Stanhope Gate London W1K 1AL on 29 November 2012
01 Jun 2012 AA Full accounts made up to 31 December 2011
29 Dec 2011 LLAR01 Annual return made up to 13 December 2011
01 Jun 2011 LLAP02 Appointment of Northill Capital Holdings Limited as a member
01 Jun 2011 LLTM01 Termination of appointment of Kedge Capital Partners Limited as a member
04 May 2011 LLAP01 Appointment of Mr Richard Dennis Potter as a member
01 Feb 2011 LLAD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ on 1 February 2011
01 Feb 2011 LLAP01 Appointment of Jeremy Nevil Charles Bassil as a member
20 Jan 2011 CERTNM Company name changed abk jersey gp LLP\certificate issued on 20/01/11
  • LLNM01 ‐ Change of name notice
04 Jan 2011 LLTM01 Termination of appointment of Abk Uk Management Holdings Limited as a member
04 Jan 2011 LLAP02 Appointment of Kedge Capital Partners Limited as a member
13 Dec 2010 LLIN01 Incorporation of a limited liability partnership