- Company Overview for 8C CAPITAL LLP (OC418848)
- Filing history for 8C CAPITAL LLP (OC418848)
- People for 8C CAPITAL LLP (OC418848)
- More for 8C CAPITAL LLP (OC418848)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2024 | LLDS01 | Application to strike the limited liability partnership off the register | |
08 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2023 | LLCS01 | Confirmation statement made on 4 September 2022 with no updates | |
18 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2021 | LLCS01 | Confirmation statement made on 4 September 2021 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Oct 2020 | LLCS01 | Confirmation statement made on 4 September 2020 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Sep 2019 | LLCS01 | Confirmation statement made on 4 September 2019 with no updates | |
06 Sep 2019 | LLPSC07 | Cessation of Kugan Sathiyanandarajah as a person with significant control on 15 October 2018 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | LLTM01 | Termination of appointment of Simon Maria Reinhard Wolf as a member on 14 December 2018 | |
14 Dec 2018 | LLTM01 | Termination of appointment of Kugan Sathiyanandarajah as a member on 14 December 2018 | |
14 Dec 2018 | LLTM01 | Termination of appointment of James Mead as a member on 14 December 2018 | |
14 Dec 2018 | LLTM01 | Termination of appointment of Felicite Marthe Louise Du Pasquier as a member on 14 December 2018 | |
30 Nov 2018 | LLAD01 | Registered office address changed from 7th Floor 17 Old Park Lane London W1K 1QT to International House 24 Holborn Viaduct City of London London EC1A 2BN on 30 November 2018 | |
26 Nov 2018 | LLTM01 | Termination of appointment of Michael Antony Stewart as a member on 23 November 2018 | |
12 Sep 2018 | LLAP01 | Appointment of Ms Felicite Marthe Louise Du Pasquier as a member on 12 September 2018 |