- Company Overview for NEWPORT CAPITAL LLP (OC375150)
- Filing history for NEWPORT CAPITAL LLP (OC375150)
- People for NEWPORT CAPITAL LLP (OC375150)
- Charges for NEWPORT CAPITAL LLP (OC375150)
- More for NEWPORT CAPITAL LLP (OC375150)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | LLAA01 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 | |
29 May 2018 | LLCS01 | Confirmation statement made on 11 May 2018 with no updates | |
26 Apr 2018 | LLCH01 | Member's details changed for Mr Philip Gerald Porter on 26 April 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | LLAA01 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 | |
30 Nov 2017 | LLAD01 | Registered office address changed from Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN to Finsgate 5-7 Cranwood Street London EC1V 9EE on 30 November 2017 | |
19 Jul 2017 | LLCS01 | Confirmation statement made on 11 May 2017 with no updates | |
18 Jul 2017 | LLPSC01 | Notification of Philip Gerald Porter as a person with significant control on 6 April 2016 | |
18 Jul 2017 | LLPSC01 | Notification of Nicholas Geoffrey Wood as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Dec 2016 | LLAA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
22 Nov 2016 | LLMR01 | Registration of charge OC3751500002, created on 15 November 2016 | |
01 Jul 2016 | LLTM01 | Termination of appointment of Mark Clifford Butterfield as a member on 4 May 2016 | |
17 May 2016 | LLAR01 | Annual return made up to 11 May 2016 | |
17 May 2016 | LLCH01 | Member's details changed for Mr. Philip Gerald Porter on 1 July 2015 | |
17 May 2016 | LLCH01 | Member's details changed for Mr Nicholas Geoffrey Wood on 1 May 2016 | |
07 May 2016 | LLTM01 | Termination of appointment of Christopher James Marson as a member on 28 March 2016 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2016 | LLAD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN on 5 May 2016 | |
21 Apr 2016 | LLCH01 | Member's details changed for Mr Christopher James Marson on 29 March 2016 | |
21 Apr 2016 | LLTM01 | Termination of appointment of Graham William Crawford as a member on 11 April 2016 |