MAVEN GMLF CI LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the limited liability partnership off the register

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Termination of appointment of Ryan Scott Bevington as a member on 2021-10-19

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/12/189 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

02/10/172 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW THOMAS

View Document

26/01/1726 January 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GMLF GP LIMITED / 28/12/2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CLARENCE HOUSE CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW ENGLAND

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM QUEENS CHAMBERS 2ND FLOOR 5 JOHN DALTON STREET MANCHESTER M2 6ET

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID WRIGHT

View Document

18/07/1618 July 2016 ANNUAL RETURN MADE UP TO 30/05/16

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 CORPORATE LLP MEMBER APPOINTED MAVEN CAPITAL PARTNERS UK LLP

View Document

18/06/1518 June 2015 ANNUAL RETURN MADE UP TO 30/05/15

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

17/06/1417 June 2014 LLP MEMBER APPOINTED MR RYAN BEVINGTON

View Document

17/06/1417 June 2014 ANNUAL RETURN MADE UP TO 30/05/14

View Document

17/06/1417 June 2014 LLP MEMBER APPOINTED MR DAVID WRIGHT

View Document

12/06/1412 June 2014 LLP MEMBER APPOINTED MR ANDREW THOMAS

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ROBERT FERGUSON / 30/05/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STELLA PANU / 30/05/2013

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOCK ALISTAIR GARDINER / 30/05/2013

View Document

04/06/134 June 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GMLF GP LIMITED / 30/05/2013

View Document

30/05/1330 May 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information