Advanced company searchLink opens in new window

8C CAPITAL LLP

Company number OC418848

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)
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