GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(10 pages)
|
LLAA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Sunday 31st January 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
LLAD01 |
Registered office address changed from 14 Hanover Street 3rd Floor London W1S 1YH England to Office 3.05 1 King Street London EC2V 8AU on Tuesday 11th February 2020
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(20 pages)
|
LLTM01 |
Director appointment termination date: Monday 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Monday 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wednesday 6th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(19 pages)
|
LLCS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(15 pages)
|
LLTM01 |
Director appointment termination date: Saturday 25th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Monday 6th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(15 pages)
|
LLCH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 78 Pall Mall London SW1Y 5ES to 14 Hanover Street 3rd Floor London W1S 1YH on Thursday 1st October 2015
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Tuesday 30th June 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(6 pages)
|
LLAP01 |
New director appointment on Wednesday 29th October 2014.
filed on: 15th, December 2014
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Wednesday 29th October 2014.
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Thursday 31st July 2014.
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sandown bay resource capital management LLPcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
change of name
|
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 6th, June 2014
| incorporation
|
Free Download
(9 pages)
|