GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 5, 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates December 5, 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from 22a St James's Square St. James's Square London SW1Y 4JH England to 48 Dover Street London W1S 4FF on October 22, 2020
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 5, 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates December 5, 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates December 5, 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, October 2017
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
Registered office address changed from 23 Hanover Square London W1S 1JB to 22a St James's Square St. James's Square London SW1Y 4JH on February 4, 2017
filed on: 4th, February 2017
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates December 5, 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLAD02 |
Register of charges new location: C/O Ornella Dellapina Fenman 28 Powys Lane London N14 7JG.
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(8 pages)
|
LLTM01 |
Director's appointment was terminated on December 5, 2015
filed on: 31st, December 2015
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on December 5, 2015
filed on: 31st, December 2015
|
officers |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 5, 2015
filed on: 31st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
LLP's annual return made up to December 5, 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(4 pages)
|
LLAD02 |
Register of charges new location: C/O Mrs Ornella Dellapina Fenman 28 Powys Lane London N14 7JG.
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
LLCH01 |
On January 6, 2015 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 6, 2015 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O Bircham Dyson Bell 50 Broadway London SW1H 0BL to 23 Hanover Square London W1S 1JB on January 6, 2015
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed cmc capital LLPcertificate issued on 05/03/14
filed on: 5th, March 2014
|
change of name |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to December 5, 2013
filed on: 5th, December 2013
|
annual return |
Free Download
(5 pages)
|
LLAP01 |
On September 19, 2013 new director was appointed.
filed on: 19th, September 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on September 19, 2013
filed on: 19th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
LLP's annual return made up to December 5, 2012
filed on: 3rd, January 2013
|
annual return |
Free Download
(5 pages)
|
LLAP01 |
On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on July 23, 2012. Old Address: Buchanan House 3 St James's Square London SW1Y 4JU United Kingdom
filed on: 23rd, July 2012
|
address |
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on April 27, 2012. Old Address: 50 Broadway London SW1H 0BL United Kingdom
filed on: 27th, April 2012
|
address |
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 5th, December 2011
|
incorporation |
Free Download
(5 pages)
|