- Company Overview for CURAM CAPITAL MANAGEMENT LLP (OC416610)
- Filing history for CURAM CAPITAL MANAGEMENT LLP (OC416610)
- People for CURAM CAPITAL MANAGEMENT LLP (OC416610)
- Registers for CURAM CAPITAL MANAGEMENT LLP (OC416610)
- More for CURAM CAPITAL MANAGEMENT LLP (OC416610)
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 |