Advanced company searchLink opens in new window

PERMIRA HOLDINGS LLP

Company number OC332217

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2010 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2010 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2010 LLAR01 Annual return made up to 19 October 2009
08 Jan 2010 LLDS01 Application to strike the limited liability partnership off the register
08 May 2009 LLP225 Currext from 30/06/2009 to 31/12/2009
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Apr 2009 LLP287 Registered office changed on 29/04/2009 from 20 southampton street london WC2E 7QH
18 Dec 2008 LLP288b Member resigned philippe robert
18 Nov 2008 LLP363 Annual return made up to 19/10/08
17 Sep 2008 LLP288a LLP member appointed john coyle
02 Sep 2008 LLP288a LLP member appointed marta garcia abadia
14 Aug 2008 LLP288c Member's particulars admiral nominees LIMITED
14 Aug 2008 LLP288c Member's particulars northern trust fiduciary services (guernsey) LIMITED
14 Aug 2008 LLP288a LLP member appointed thomas krenz
13 Aug 2008 LLP225 Prevsho from 31/10/2008 to 30/06/2008
11 Aug 2008 LLP288a LLP member appointed richard allen haight
11 Aug 2008 LLP288a LLP member appointed tom hoyne lister
11 Aug 2008 LLP288a LLP member appointed fermain investments scs
11 Aug 2008 LLP288a LLP member appointed guy davies
11 Aug 2008 LLP288a LLP member appointed martin andrew clarke
11 Aug 2008 LLP288a LLP member appointed damon marcus buffini
11 Aug 2008 LLP288a LLP member appointed philip simon lloyd bassett