Advanced company searchLink opens in new window

CURAM CAPITAL MANAGEMENT LLP

Company number OC416610

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2022 LLDS01 Application to strike the limited liability partnership off the register
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 May 2021 LLTM01 Termination of appointment of Amy Gordon as a member on 31 March 2021
20 Apr 2021 AA Full accounts made up to 31 March 2020
31 Mar 2021 LLCS01 Confirmation statement made on 27 March 2021 with no updates
11 Mar 2021 LLAD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 37 Sussex Street London SW1V 4RJ on 11 March 2021
09 Nov 2020 LLTM01 Termination of appointment of Herman Tso as a member on 9 November 2020
17 Jun 2020 LLCH01 Member's details changed for Mr Herman Tso on 15 June 2020
17 Jun 2020 LLCH01 Member's details changed for Ms Amy Gordon on 15 June 2020
17 Jun 2020 LLPSC04 Change of details for Mr Stephen Leon Yang as a person with significant control on 1 March 2020
13 Apr 2020 LLCS01 Confirmation statement made on 27 March 2020 with no updates
25 Mar 2020 LLAD02 Location of register of charges has been changed from 3 Queen Street London W1J 5PA England to 37 Sussex Street London SW1V 4RJ
25 Mar 2020 LLAD01 Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 25 March 2020
13 Mar 2020 LLAD01 Registered office address changed from 3 Queen Street Mayfair London W1J 5PA United Kingdom to 85 85 Great Portland Street First Floor London W1W 7LT on 13 March 2020
30 Jul 2019 AA Full accounts made up to 31 March 2019
01 Apr 2019 LLCS01 Confirmation statement made on 27 March 2019 with no updates
01 Apr 2019 LLAD02 Location of register of charges has been changed from 10 Norwich Street London EC4A 1BD England to 3 Queen Street London W1J 5PA
05 Jul 2018 AA Full accounts made up to 31 March 2018
28 Mar 2018 LLCS01 Confirmation statement made on 27 March 2018 with no updates
05 Feb 2018 LLAP01 Appointment of Mr Herman Tso as a member on 30 August 2017
05 Feb 2018 LLAP01 Appointment of Ms Amy Gordon as a member on 30 August 2017
23 Nov 2017 LLAD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
22 Nov 2017 LLAD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD