SEACREST LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2017-10-21 View Report
Gazette. Gazette notice voluntary. 2017-09-26 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type total exemption small. 2016-08-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-03-01 View Report
Officers. Officer name: Lothbury Finance Limited. Change date: 2016-03-01. 2016-03-01 View Report
Officers. Change date: 2016-03-01. Officer name: Basinghall Limited. 2016-03-01 View Report
Officers. Change date: 2015-07-30. Officer name: Basinghall Limited. 2015-08-19 View Report
Officers. Change date: 2015-07-30. Officer name: Lothbury Finance Limited. 2015-08-19 View Report
Address. Change date: 2015-08-17. Old address: 5th Floor 46 Gresham Street London EC2V 7AY. New address: First Floor 61 Princelet Street London E1 5LP. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-04-01 View Report
Officers. Officer name: Oliver Steven Gaunt. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Termination date: 2015-01-30. Officer name: Russell Chweidan. 2015-03-18 View Report
Officers. Officer name: Bobby Chada. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Officer name: Peter John Baxter. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Officer name: Robert Neil Mccracken. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Termination date: 2015-01-30. Officer name: Sebastien Martineau. 2015-03-18 View Report
Officers. Termination date: 2015-01-30. Officer name: Adrian Michael Lawrence. 2015-03-18 View Report
Officers. Termination date: 2015-01-30. Officer name: George Abraham Kallarackal. 2015-03-18 View Report
Officers. Officer name: Peter Claude Jones. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Officer name: Mark Jonathan Harrison. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Termination date: 2015-01-30. Officer name: Ian Griffiths. 2015-03-18 View Report
Officers. Officer name: Aizaz Shaikh. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Officer name: Ian Scott. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Officer name: Frederick Dominique Ponzo. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Termination date: 2015-01-30. Officer name: Simon Pollack. 2015-03-18 View Report
Officers. Officer name: Nareshkumar Mistry. Termination date: 2015-01-30. 2015-03-18 View Report
Officers. Change date: 2014-09-11. Officer name: Aizaz Shaikh. 2015-01-23 View Report
Auditors. Auditors resignation limited liability partnership. 2014-08-04 View Report
Officers. Change date: 2014-06-10. Officer name: Bobby Chada. 2014-07-11 View Report
Accounts. Accounts type small. 2014-07-03 View Report
Address. Change date: 2014-06-25. Old address: 4 Aztec Row Berners Road London N1 0PW. 2014-06-25 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2014-06-10 View Report
Officers. Change date: 2014-02-05. Officer name: Sebastien Martineau. 2014-03-19 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-03-13 View Report
Accounts. Accounts type small. 2013-12-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-03-20 View Report
Accounts. Accounts type small. 2012-12-24 View Report
Officers. Officer name: Oliver Steven Gaunt. Change date: 2012-04-16. 2012-04-23 View Report
Mortgage. Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1. 2012-03-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-02-15 View Report
Accounts. Accounts type small. 2011-11-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-05-23 View Report
Officers. Change date: 2011-03-03. Officer name: Dr Adrian Michael Lawrence. 2011-03-22 View Report
Accounts. Accounts type small. 2010-11-25 View Report
Officers. Officer name: Sebastien Martineau. Change date: 2010-04-23. 2010-05-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-02-10 View Report
Accounts. Accounts type small. 2009-12-16 View Report