GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 26th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(25 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 26th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed signal capital partners LLPcertificate issued on 05/02/19
filed on: 5th, February 2019
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(30 pages)
|
LLCH01 |
On Friday 15th July 2016 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 26th May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Friday 24th November 2017 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Friday 15th December 2017 director's details were changed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Friday 15th December 2017.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Friday 1st December 2017
filed on: 25th, January 2018
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Friday 15th December 2017
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Friday 15th December 2017 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Friday 15th December 2017 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 43/44 Albemarle Street 2nd Floor London W1S 4JJ United Kingdom to 5th Floor 10 Old Burlington Street London W1S 3AG on Friday 15th December 2017
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st May 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(29 pages)
|
LLCS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 17th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
LLCH01 |
On Friday 26th May 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st May 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(9 pages)
|
LLAP01 |
New director appointment on Tuesday 6th September 2016.
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Thursday 26th May 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(7 pages)
|
LLAD02 |
On Thursday 1st January 1970 location of register of charges was changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Thursday 26th May 2016
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Thursday 24th September 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 9th November 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Sunday 1st November 2015.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 7th September 2015.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 43/44 Albemarle Street 2nd Floor London W1S 4JJ on Wednesday 12th August 2015
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Wednesday 12th August 2015.
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Thursday 9th July 2015
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on Thursday 9th July 2015
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 9th July 2015.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Thursday 9th July 2015
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 26th, May 2015
|
incorporation |
Free Download
(5 pages)
|