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)
|
|
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
|
|