- Company Overview for CLOSURE 42 LLP (OC374989)
- Filing history for CLOSURE 42 LLP (OC374989)
- People for CLOSURE 42 LLP (OC374989)
- More for CLOSURE 42 LLP (OC374989)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | LLDS01 | Application to strike the limited liability partnership off the register | |
03 Nov 2014 | CERTNM |
Company name changed berkeley square partners LLP\certificate issued on 03/11/14
|
|
12 May 2014 | LLAR01 | Annual return made up to 5 May 2014 | |
12 May 2014 | LLAR01 | Annual return made up to 4 May 2014 | |
05 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Dec 2013 | LLCH01 | Member's details changed for Nigel John Paul Fenner-Fownes on 4 December 2013 | |
08 May 2013 | LLAR01 | Annual return made up to 4 May 2013 | |
09 Aug 2012 | LLCH02 | Member's details changed for Berkeley Square Partners Limited on 9 May 2012 | |
13 Jun 2012 | LLAD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 | |
29 May 2012 | LLCH01 | Member's details changed for Kripa Radhakrishnan on 9 May 2012 | |
16 May 2012 | CERTNM |
Company name changed berkeley street partners LLP\certificate issued on 16/05/12
|
|
04 May 2012 | LLIN01 | Incorporation of a limited liability partnership |