Advanced company searchLink opens in new window

JEFER ALLIANCE LLP

Company number OC365837

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 LLCS01 Confirmation statement made on 15 June 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2020 LLCS01 Confirmation statement made on 15 June 2020 with no updates
04 Mar 2020 LLPSC01 Notification of Mammad Khalilov as a person with significant control on 25 February 2020
04 Mar 2020 LLPSC07 Cessation of Venera Kadyrova as a person with significant control on 25 February 2020
27 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
17 Dec 2019 LLAP01 Appointment of Mrs. Venera Kadyrova as a member on 5 November 2019
17 Dec 2019 LLTM01 Termination of appointment of Inter Holding Ltd. as a member on 5 November 2019
20 Nov 2019 LLPSC01 Notification of Venera Kadyrova as a person with significant control on 5 November 2019
20 Nov 2019 LLPSC07 Cessation of Jefer Alliance Group Lp as a person with significant control on 5 November 2019
15 Jul 2019 LLCS01 Confirmation statement made on 15 June 2019 with no updates
09 May 2019 LLAP02 Appointment of Inter Holding Ltd. as a member on 16 April 2019
09 May 2019 LLAP02 Appointment of Anglo Holding International Ltd. as a member on 16 April 2019
09 May 2019 LLTM01 Termination of appointment of Lancaster Management Association Ltd. as a member on 16 April 2019
09 May 2019 LLTM01 Termination of appointment of Afk Business Management Ltd. as a member on 16 April 2019
09 May 2019 LLAD01 Registered office address changed from Office 8 176 Finchley Road London NW3 6BT England to Office 235, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 9 May 2019
15 Feb 2019 AAMD Amended total exemption full accounts made up to 30 June 2017
15 Feb 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
22 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
07 Jul 2018 LLCS01 Confirmation statement made on 15 June 2018 with no updates
12 Mar 2018 LLAD01 Registered office address changed from 8 Shepherd Market Office 21 London W1J 7JY to Office 8 176 Finchley Road London NW3 6BT on 12 March 2018
29 Jan 2018 LLPSC02 Notification of Jefer Alliance Group Lp as a person with significant control on 6 December 2017