EVCP GROWTH ADVISORS LLP

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/04/2426 April 2024 Voluntary strike-off action has been suspended

View Document

26/04/2426 April 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the limited liability partnership off the register

View Document

17/01/2417 January 2024 Member's details changed for Mr Marcello Vittorio Bottoli on 2024-01-16

View Document

17/01/2417 January 2024 Change of details for Mr Marcello Vittorio Bottoli as a person with significant control on 2024-01-16

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

19/01/2319 January 2023 Member's details changed for Mr Marcello Vittorio Bottoli on 2022-12-01

View Document

19/01/2319 January 2023 Registered office address changed from 14a Danehurst Street London SW6 6SD to 6 st Maur Road London SW6 4DP on 2023-01-19

View Document

19/01/2319 January 2023 Member's details changed for Mr Eric Patrick Henri Bourguignon on 2022-12-01

View Document

19/01/2319 January 2023 Change of details for Mr Marcello Vittorio Bottoli as a person with significant control on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 12 HAMMERSMITH GROVE LONDON W6 7AP

View Document

12/11/1912 November 2019 CESSATION OF ANDREA PETRONIO AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, LLP MEMBER LISECO S.R.L.

View Document

28/10/1928 October 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information