- Company Overview for ANCHURA PARTNERS LLP (OC360793)
- Filing history for ANCHURA PARTNERS LLP (OC360793)
- People for ANCHURA PARTNERS LLP (OC360793)
- Charges for ANCHURA PARTNERS LLP (OC360793)
- Insolvency for ANCHURA PARTNERS LLP (OC360793)
- More for ANCHURA PARTNERS LLP (OC360793)
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) |
---|---|---|---|
29 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2024 | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2023 | |
17 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2022 | |
06 Jan 2023 | LLMR04 | Satisfaction of charge OC3607930002 in full | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2021 | |
26 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
06 Nov 2020 | LIQ07 | Removal of liquidator by creditors | |
17 Feb 2020 | LLAD01 | Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 17 February 2020 | |
11 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
04 Feb 2019 | LLAD01 | Registered office address changed from C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 4 February 2019 | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2018 | LIQ02 | Statement of affairs | |
30 Jan 2018 | LLMR04 | Satisfaction of charge 1 in full | |
22 Dec 2017 | LLAD01 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 22 December 2017 | |
20 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2017 | DETERMINAT | Determination | |
20 Dec 2017 | 4.70 | Declaration of solvency | |
22 Jan 2017 | LLCS01 | Confirmation statement made on 11 January 2017 with updates | |
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Feb 2016 | LLAR01 | Annual return made up to 11 January 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | LLAR01 | Annual return made up to 11 January 2015 |