Advanced company searchLink opens in new window

GRVS CAPITAL PARTNERS LLP

Company number OC332060

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 LLDS01 Application to strike the limited liability partnership off the register
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 LLCS01 Confirmation statement made on 24 July 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 LLNM01 Change of name notice
18 Oct 2021 CERTNM Company name changed gravis capital partners LIMITED LIABILITY PARTNERSHIP\certificate issued on 18/10/21
28 Jul 2021 LLCS01 Confirmation statement made on 24 July 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 LLCS01 Confirmation statement made on 24 July 2020 with no updates
13 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 LLCS01 Confirmation statement made on 24 July 2019 with no updates
29 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
18 Dec 2018 LLCH01 Member's details changed for Mr Stephen Arthur West on 18 December 2018
24 Jul 2018 LLCS01 Confirmation statement made on 24 July 2018 with no updates
05 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
26 Jul 2017 LLCS01 Confirmation statement made on 24 July 2017 with no updates
26 Jun 2017 LLAD01 Registered office address changed from 53-4 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 26 June 2017
16 Jan 2017 LLCH01 Member's details changed for Mrs Sarah Louise Ellis on 16 January 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
25 Aug 2016 LLCS01 Confirmation statement made on 24 July 2016 with updates
16 Jun 2016 LLCH01 Member's details changed for Mr Nicholas Simon Parker on 26 May 2016
28 Sep 2015 LLAR01 Annual return made up to 24 July 2015
02 Sep 2015 AA Total exemption full accounts made up to 31 March 2015