GENERATION KINGS CROSS TWO LLP

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/158 April 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/05/1423 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH JAMES DAVIES / 01/05/2014

View Document

22/05/1422 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN NORMAN ARTUS / 01/05/2014

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 01/04/14

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT

View Document

27/01/1427 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/13

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/04/1319 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH JAMES DAVIES / 01/12/2012

View Document

18/04/1318 April 2013 ANNUAL RETURN MADE UP TO 01/04/13

View Document

09/04/139 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN NORMAN ARTUS / 01/12/2012

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/05/121 May 2012 ANNUAL RETURN MADE UP TO 01/04/12

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 01/04/11

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/04/1012 April 2010 LLP ANNUAL RETURN ACCEPTED ON 01/04/10

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 05/04/07

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 21/10/06

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

05/07/065 July 2006 MEMBER ALAN NORMAN ARTUS DETAILS CHANGED BY FORM RECEIVED ON 290606 FOR LLP OC320572

View Document

07/11/057 November 2005 MEMBER RESIGNED

View Document

07/11/057 November 2005 MEMBER RESIGNED

View Document

07/11/057 November 2005 NEW MEMBER APPOINTED

View Document

07/11/057 November 2005 NEW MEMBER APPOINTED

View Document

21/10/0521 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information