- Company Overview for CEBILE CAPITAL LLP (OC359841)
- Filing history for CEBILE CAPITAL LLP (OC359841)
- People for CEBILE CAPITAL LLP (OC359841)
- Charges for CEBILE CAPITAL LLP (OC359841)
- Insolvency for CEBILE CAPITAL LLP (OC359841)
- More for CEBILE CAPITAL LLP (OC359841)
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) |
---|---|---|---|
22 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jul 2023 | LLAD01 | Registered office address changed from 9 Berkeley Street London W1J 8DW England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 6 July 2023 | |
27 Jun 2023 | DETERMINAT | Determination | |
20 Jun 2023 | LIQ01 | Declaration of solvency | |
20 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2022 | LLCS01 | Confirmation statement made on 25 November 2022 with no updates | |
02 Feb 2022 | LLAA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
14 Dec 2021 | LLAD01 | Registered office address changed from 4 Old Park Lane London W1K 1QW United Kingdom to 9 Berkeley Street London W1J 8DW on 14 December 2021 | |
30 Nov 2021 | LLCS01 | Confirmation statement made on 25 November 2021 with no updates | |
30 Nov 2021 | LLAD02 | Location of register of charges has been changed from 43 Berkeley Square London W1J 5AP England to 9 Berkeley Street London W1J 8DW | |
10 Sep 2021 | LLMR04 | Satisfaction of charge OC3598410001 in full | |
07 Sep 2021 | LLMR05 | All of the property or undertaking has been released from charge OC3598410001 | |
06 Sep 2021 | LLTM01 | Termination of appointment of Sunaina Haldea as a member on 1 September 2021 | |
06 Sep 2021 | LLPSC07 | Cessation of Sunaina Sinha Haldea as a person with significant control on 1 September 2021 | |
06 Sep 2021 | LLPSC02 | Notification of Raymond James Financial Holdings Uk Limited as a person with significant control on 1 September 2021 | |
06 Sep 2021 | LLAP02 | Appointment of Raymond James Financial Holdings Uk Limited as a member on 1 September 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | LLTM01 | Termination of appointment of Dkv Advisors Limited as a member on 23 April 2021 | |
26 Nov 2020 | LLCS01 | Confirmation statement made on 25 November 2020 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | LLMR01 | Registration of charge OC3598410001, created on 1 July 2020 | |
25 Nov 2019 | LLCS01 | Confirmation statement made on 25 November 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | LLCH01 | Member's details changed for Ms Sunaina Sinha Haldea on 8 March 2019 |