- Company Overview for ELGIN CAPITAL LLP (OC341717)
- Filing history for ELGIN CAPITAL LLP (OC341717)
- People for ELGIN CAPITAL LLP (OC341717)
- More for ELGIN CAPITAL LLP (OC341717)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
21 Nov 2022 | LLCS01 | Confirmation statement made on 21 November 2022 with no updates | |
05 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 Feb 2022 | LLPSC04 | Change of details for Mr Ian Anthony Pellow as a person with significant control on 10 February 2022 | |
21 Feb 2022 | LLCH02 | Member's details changed for Ap Capital Partners Limited on 10 February 2022 | |
31 Jan 2022 | LLAD01 | Registered office address changed from Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 31 January 2022 | |
13 Dec 2021 | LLCS01 | Confirmation statement made on 28 November 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Apr 2021 | LLPSC04 | Change of details for Mr Ian Anthony Pellow as a person with significant control on 26 March 2021 | |
06 Apr 2021 | LLCH02 | Member's details changed for Ap Capital Partners Limited on 26 March 2021 | |
30 Mar 2021 | LLAD01 | Registered office address changed from Suite G07, 1210 Parkview, C/O Ap Capital Partners Arlington Business Park Theale, Reading RG7 4TY England to Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA on 30 March 2021 | |
02 Dec 2020 | LLCS01 | Confirmation statement made on 28 November 2020 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Mar 2020 | LLCH01 | Member's details changed for Sally Jane Pellow on 16 March 2020 | |
05 Feb 2020 | LLCH02 | Member's details changed for Ap Capital Partners Limited on 4 February 2020 | |
03 Feb 2020 | LLCH01 | Member's details changed for Sally Jane Pellow on 3 February 2020 | |
09 Dec 2019 | LLCS01 | Confirmation statement made on 28 November 2019 with no updates | |
30 Sep 2019 | LLAD01 | Registered office address changed from Suite G07, 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England to Suite G07, 1210 Parkview, C/O Ap Capital Partners Arlington Business Park Theale, Reading RG7 4TY on 30 September 2019 | |
30 Sep 2019 | LLAD01 | Registered office address changed from 10 Charles Ii Street London SW1Y 4AA England to Suite G07, 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 30 September 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Jan 2019 | LLCH02 | Member's details changed for Halkin Capital Limited on 21 April 2017 | |
10 Jan 2019 | LLCS01 | Confirmation statement made on 28 November 2018 with no updates | |
10 Jan 2019 | LLPSC01 | Notification of Ian Anthony Pellow as a person with significant control on 27 December 2018 |