Advanced company searchLink opens in new window

EVEREST REAL ESTATE PARTNERS LLP

Company number OC392038

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2017 LLCS01 Confirmation statement made on 19 March 2017 with updates
31 Jan 2017 LLAD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27-28 Eastcastle Street London W1W 8DH on 31 January 2017
01 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 LLDS01 Application to strike the limited liability partnership off the register
07 Sep 2016 AA Total exemption full accounts made up to 5 April 2016
19 Aug 2016 LLCH01 Member's details changed for Ms Louise Margaret Oddy on 18 August 2016
06 Apr 2016 LLAR01 Annual return made up to 19 March 2016
20 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
09 Dec 2015 LLAA01 Current accounting period shortened from 31 March 2015 to 5 April 2014
07 May 2015 LLCH01 Member's details changed for Mr Timothy Philip Levy on 9 April 2015
07 May 2015 LLAP01 Appointment of Gautam Dalal as a member on 27 November 2014
07 May 2015 LLAR01 Annual return made up to 19 March 2015
22 Apr 2015 LLAP01 Appointment of Gautam Dalal as a member on 27 November 2014
13 Apr 2015 LLAP01 Appointment of Mr Lionel Greene as a member on 27 November 2014
13 Apr 2015 LLAP01 Appointment of Ms Louise Margaret Oddy as a member on 27 November 2014
13 Apr 2015 LLAP01 Appointment of Timothy Philip Levy as a member on 27 November 2014
19 Mar 2014 LLIN01 Incorporation of a limited liability partnership