TWENTY TEN CAPITAL (SUPERAWESOME) LLP
Company number OC400523
- Company Overview for TWENTY TEN CAPITAL (SUPERAWESOME) LLP (OC400523)
- Filing history for TWENTY TEN CAPITAL (SUPERAWESOME) LLP (OC400523)
- People for TWENTY TEN CAPITAL (SUPERAWESOME) LLP (OC400523)
- More for TWENTY TEN CAPITAL (SUPERAWESOME) LLP (OC400523)
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) |
---|---|---|---|
02 Jul 2021 | LLTM01 | Termination of appointment of T3Capital Limited as a member on 23 October 2020 | |
25 Sep 2020 | LLAP02 | Appointment of Vgc Partners Llp as a member on 22 September 2020 | |
25 Sep 2020 | LLTM01 | Termination of appointment of Nedgroup Trust (Jersey) Limited as Trustee of the Resilience Trust as a member on 22 September 2020 | |
22 Sep 2020 | LLPSC01 | Notification of Andrew Simon Pritchard as a person with significant control on 22 September 2020 | |
22 Sep 2020 | LLAP01 | Appointment of Mr Andrew Simon Pritchard as a member on 1 January 2017 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2020 | LLCS01 | Confirmation statement made on 24 June 2020 with no updates | |
29 Nov 2019 | RP04LLPSC01 | Second filing for the notification of Parminder Baslan as a person with significant control | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jul 2019 | LLCH01 | Member's details changed for Mr Parminder Basran on 8 July 2019 | |
02 Jul 2019 | LLCS01 | Confirmation statement made on 24 June 2019 with no updates | |
25 Jun 2019 | LLCH01 | Member's details changed for Duncan Alexander Trenholme on 25 June 2019 | |
25 Jun 2019 | LLCH01 | Member's details changed for Mr Nicholas Payne on 25 June 2019 | |
24 Jun 2019 | LLCH01 | Member's details changed for Mr Simon Forster on 24 June 2019 | |
24 Jun 2019 | LLCH01 | Member's details changed for Mr Dylan Collins on 24 June 2019 | |
24 Jun 2019 | LLCH01 | Member's details changed for Mrs Kamal Basran on 24 June 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | LLAD01 | Registered office address changed from 11 11 Golden Square London W1F 9JB England to 11 Golden Square London W1F 9JB on 11 December 2018 | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | LLAD01 | Registered office address changed from Pavilion 96 Kensington High Street London W8 4SG United Kingdom to 11 11 Golden Square London W1F 9JB on 3 December 2018 | |
14 Aug 2018 | LLCS01 | Confirmation statement made on 24 June 2018 with no updates | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off |