PI PARTNERS II LIMITED LIABILITY PARTNERSHIP
Company number OC411373
- Company Overview for PI PARTNERS II LIMITED LIABILITY PARTNERSHIP (OC411373)
- Filing history for PI PARTNERS II LIMITED LIABILITY PARTNERSHIP (OC411373)
- People for PI PARTNERS II LIMITED LIABILITY PARTNERSHIP (OC411373)
- More for PI PARTNERS II LIMITED LIABILITY PARTNERSHIP (OC411373)
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) |
---|---|---|---|
21 Apr 2020 | LLCS01 | Confirmation statement made on 8 April 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 Apr 2019 | LLCS01 | Confirmation statement made on 8 April 2019 with no updates | |
08 Apr 2019 | LLPSC02 | Notification of Seralena Holdings Limited as a person with significant control on 8 April 2019 | |
04 Apr 2019 | LLPSC01 | Notification of Faisal Shahid Butt as a person with significant control on 4 April 2019 | |
04 Apr 2019 | LLPSC07 | Cessation of Seralena Holdings Limited as a person with significant control on 4 April 2019 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
25 Jan 2019 | LLAP01 | Appointment of Raya Vasileva Yunakova as a member on 25 January 2019 | |
25 Jan 2019 | LLAP01 | Appointment of Esha Vatsa as a member on 25 January 2019 | |
25 Jan 2019 | LLAP01 | Appointment of Ms Devon White Zimmerling as a member on 25 January 2019 | |
25 Jan 2019 | LLPSC07 | Cessation of Dominic Andrew Wilson as a person with significant control on 25 January 2019 | |
25 Jan 2019 | LLPSC02 | Notification of Seralena Holdings Limited as a person with significant control on 25 January 2019 | |
25 Jan 2019 | LLTM01 | Termination of appointment of Dominic Andrew Wilson as a member on 25 January 2019 | |
25 Jan 2019 | LLAP02 | Appointment of Seralena Holdings Limited as a member on 25 January 2019 | |
25 Jan 2019 | LLTM01 | Termination of appointment of Tomas Selva as a member on 25 January 2019 | |
25 Jan 2019 | LLTM01 | Termination of appointment of Tanais Gustave as a member on 25 January 2019 | |
16 Jan 2019 | LLAD01 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ United Kingdom to 151 Wardour Street London W1F 8WE on 16 January 2019 | |
01 May 2018 | LLCS01 | Confirmation statement made on 18 April 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | LLCS01 | Confirmation statement made on 18 April 2017 with updates | |
11 May 2016 | LLTM01 | Termination of appointment of Huntsmoor Limited as a member on 11 May 2016 | |
11 May 2016 | LLTM01 | Termination of appointment of Huntsmoor Nominees Limited as a member on 11 May 2016 | |
11 May 2016 | LLAP01 | Appointment of Muhannad Abulhasan as a member on 11 May 2016 | |
11 May 2016 | LLAP01 | Appointment of Mr Dominic Wilson as a member on 11 May 2016 | |
11 May 2016 | LLAD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 11 May 2016 |