- Company Overview for EKREATIVE LLP (OC404487)
- Filing history for EKREATIVE LLP (OC404487)
- People for EKREATIVE LLP (OC404487)
- More for EKREATIVE LLP (OC404487)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
03 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 May 2021 | LLCS01 | Confirmation statement made on 15 April 2021 with no updates | |
03 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
09 Oct 2020 | LLAP02 | Appointment of Mam Capital Inc. as a member on 12 August 2020 | |
09 Oct 2020 | LLTM01 | Termination of appointment of Carib Capital Investments (Cci) Limited as a member on 12 August 2020 | |
19 May 2020 | LLCS01 | Confirmation statement made on 15 April 2020 with no updates | |
19 May 2020 | LLAD01 | Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to Ensign House, Unit a Juniper Drive London SW18 1TA on 19 May 2020 | |
20 Mar 2020 | LLPSC01 | Notification of Kyryl Abazher as a person with significant control on 18 March 2020 | |
20 Mar 2020 | LLPSC01 | Notification of Victor Yevpak as a person with significant control on 18 March 2020 | |
20 Mar 2020 | LLPSC01 | Notification of Caroline Ruth Yevpak as a person with significant control on 18 March 2020 | |
20 Mar 2020 | LLPSC07 | Cessation of Carib Capital Investments (Cci) Limited as a person with significant control on 18 March 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Aug 2019 | LLAD01 | Registered office address changed from 2a St George's Wharf London SW8 2LE to Ensign House Juniper Drive London SW18 1TA on 21 August 2019 | |
30 Apr 2019 | LLCS01 | Confirmation statement made on 15 April 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Jan 2019 | LLAA01 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 | |
30 Nov 2018 | LLAA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
17 May 2018 | LLCS01 | Confirmation statement made on 15 April 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Jun 2017 | LLCH02 | Member's details changed for Markom Corporate Limited on 3 May 2016 | |
03 May 2017 | LLCS01 | Confirmation statement made on 15 April 2017 with updates | |
15 Apr 2016 | LLAR01 | Annual return made up to 15 April 2016 |