Advanced company searchLink opens in new window

UNION IV HOLDINGS LLP

Company number OC418091

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)
30 Apr 2024 LLCS01 Confirmation statement made on 6 July 2023 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2022
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2021
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2020
30 Apr 2024 LLCS01 Confirmation statement made on 6 July 2022 with no updates
29 Apr 2024 LLCS01 Confirmation statement made on 6 July 2021 with no updates
29 Apr 2024 LLAD01 Registered office address changed from Willow House 72-74 Paul Street London EC2A 4NA to Suite 310E East Wing Sterling House Langston Road Loughton IG10 3TS on 29 April 2024
24 Feb 2023 LLPSC01 Notification of Kerwin Olushola Alabi as a person with significant control on 24 February 2023
24 Feb 2023 LLTM01 Termination of appointment of Marlon Ashley Gordon as a member on 24 February 2023
24 Feb 2023 LLPSC07 Cessation of Marlon Ashley Gordon as a person with significant control on 24 February 2023
10 Oct 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Oct 2020 LLAD01 Registered office address changed from Mae House, Marlborough Business Centre 96 George Lane London E18 1AD England to Willow House 72-74 Paul Street London EC2A 4NA on 9 October 2020
09 Oct 2020 LLCS01 Confirmation statement made on 6 July 2020 with no updates
09 Oct 2020 LLCS01 Confirmation statement made on 6 July 2019 with no updates
09 Oct 2020 AA Accounts for a dormant company made up to 31 July 2019
09 Oct 2020 AA Accounts for a dormant company made up to 31 July 2018
09 Oct 2020 AC92 Restoration by order of the court
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2019 LLDS01 Application to strike the limited liability partnership off the register
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 LLCS01 Confirmation statement made on 6 July 2018 with no updates
06 Nov 2017 LLAD01 Registered office address changed from 35 Grafton Way London W1T 5DB England to Mae House, Marlborough Business Centre 96 George Lane London E18 1AD on 6 November 2017
07 Jul 2017 LLIN01 Incorporation of a limited liability partnership