GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/11/30
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2022/09/23 from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2022/05/12
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2022/02/02
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2022/02/02.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/11/30
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on 2021/08/31
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2021/08/31 from Aldgate Tower 2 Leman Street London E1 8QN England to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
LLNM01 |
Notice of change of name
filed on: 31st, August 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jsc special opportunities LLPcertificate issued on 31/08/21
filed on: 31st, August 2021
| change of name
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/11/30
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/11/30
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On 2019/10/04 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2019/10/04 from 5th Floor 6 Agar Street London WC2N 4HN United Kingdom to Aldgate Tower 2 Leman Street London E1 8QN
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2019/10/04
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 8th, August 2019
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/11/30
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jsc special situations LLPcertificate issued on 15/11/18
filed on: 15th, November 2018
| change of name
|
Free Download
(3 pages)
|
LLAP01 |
New director appointment on 2018/09/27.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 2018/09/27
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed north row capital LLPcertificate issued on 04/10/18
filed on: 4th, October 2018
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed spgagar LLPcertificate issued on 25/01/18
filed on: 25th, January 2018
| change of name
|
Free Download
(3 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 1st, December 2017
| incorporation
|
Free Download
(11 pages)
|