- Company Overview for UTILITY CAPITAL UK LLP (OC351056)
- Filing history for UTILITY CAPITAL UK LLP (OC351056)
- People for UTILITY CAPITAL UK LLP (OC351056)
- More for UTILITY CAPITAL UK LLP (OC351056)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
22 Dec 2017 | LLCS01 | Confirmation statement made on 22 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | LLCS01 | Confirmation statement made on 22 December 2016 with updates | |
02 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Dec 2015 | LLAR01 | Annual return made up to 22 December 2015 | |
22 Dec 2015 | LLCH02 | Member's details changed for Utility Investment Management Limited on 1 January 2015 | |
29 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Feb 2015 | LLAR01 | Annual return made up to 22 December 2014 | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Sep 2014 | LLCH01 | Member's details changed for Mr Nicolas Hornby Taylor on 30 June 2014 | |
24 Sep 2014 | LLTM01 | Termination of appointment of Yasheen Rajan as a member on 30 June 2014 | |
29 Aug 2014 | LLAD01 | Registered office address changed from 29 Farm Street London W1J 5RL to Empire House 175 Piccadilly London W1J 9TB on 29 August 2014 | |
24 Dec 2013 | LLAR01 | Annual return made up to 22 December 2013 | |
24 Dec 2013 | LLCH02 | Member's details changed for Utility Investment Management Limited on 15 December 2013 | |
24 Dec 2013 | LLTM01 | Termination of appointment of Mike Jones as a member | |
15 Dec 2013 | LLAD01 | Registered office address changed from 101 Devonshire Mews South London W1G 6QS England on 15 December 2013 | |
21 Jun 2013 | LLAD01 | Registered office address changed from Stanmore House 29-30 St. James's Street London SW1A 1HB United Kingdom on 21 June 2013 | |
07 May 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jan 2013 | LLAR01 | Annual return made up to 22 December 2012 | |
29 Jan 2013 | LLCH02 | Member's details changed for Utility Investment Management Limited on 30 November 2012 | |
09 Jan 2013 | LLAD01 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 9 January 2013 | |
25 Apr 2012 | AA | Full accounts made up to 31 December 2011 |