Advanced company searchLink opens in new window

CSJ CAPITAL PARTNERS LLP

Company number OC369098

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)
12 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
12 May 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2017 4.68 Liquidators' statement of receipts and payments to 19 February 2017
07 Jul 2016 4.68 Liquidators' statement of receipts and payments to 19 February 2016
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 19 February 2015
07 Mar 2014 LLAD01 Registered office address changed from Leaf B 33rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 7 March 2014
25 Feb 2014 4.70 Declaration of solvency
25 Feb 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 DETERMINAT Determination
21 Oct 2013 LLAR01 Annual return made up to 21 October 2013
09 Sep 2013 AA Full accounts made up to 31 March 2013
28 Nov 2012 LLAR01 Annual return made up to 21 October 2012
28 Nov 2012 LLCH01 Member's details changed for Matthew Thomas Denham Ward on 28 November 2012
26 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
28 Aug 2012 LLAP01 Appointment of Paul Christopher Roberts as a member on 1 August 2012
17 Aug 2012 LLAP01 Appointment of Lance Patrick Peatling as a member on 1 August 2012
15 Feb 2012 LLAD01 Registered office address changed from Leaf B 33rd Floor Tower 42 25 Old Broad Street London EC2M 1HQ on 15 February 2012
15 Feb 2012 LLCH02 Member's details changed for Csj Capital Services Limited on 15 February 2012
  • ANNOTATION This document is an exact duplicate of CH02 registered on 15/02/2012
15 Feb 2012 LLCH02 Member's details changed for Csj Capital Services Limited on 15 February 2012
15 Feb 2012 LLCH01 Member's details changed for Matthew Thomas Denham Ward on 15 February 2012
15 Feb 2012 LLCH01 Member's details changed for Christian Johann Siva-Jothy on 15 February 2012
13 Dec 2011 LLAD01 Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 13 December 2011
10 Nov 2011 LLAA01 Current accounting period shortened from 31 October 2012 to 31 March 2012
21 Oct 2011 LLIN01 Incorporation of a limited liability partnership