CF ASSET MANAGEMENT LLP

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the limited liability partnership off the register

View Document

08/08/238 August 2023 Termination of appointment of Cf Corporate Services Limited as a member on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Brandon Alexis Hollihan as a member on 2023-08-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

27/07/2127 July 2021 Member's details changed for Mercer Corporate Services Limited on 2016-09-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

03/10/163 October 2016 COMPANY NAME CHANGED MERCER ASSET MANAGEMENT LLP CERTIFICATE ISSUED ON 03/10/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

05/04/165 April 2016 DISS40 (DISS40(SOAD))

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

20/10/1520 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL KOVACS / 15/10/2015

View Document

25/08/1525 August 2015 ANNUAL RETURN MADE UP TO 13/07/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 13/07/14

View Document

23/04/1423 April 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

10/09/1310 September 2013 ANNUAL RETURN MADE UP TO 13/07/13

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 ANNUAL RETURN MADE UP TO 13/07/12

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 ANNUAL RETURN MADE UP TO 13/07/11

View Document

18/10/1018 October 2010 CORPORATE LLP MEMBER APPOINTED MERCER CORPORATE SERVICES LIMITED

View Document

14/10/1014 October 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

06/09/106 September 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

03/08/103 August 2010 LLP MEMBER APPOINTED BRANDON HOLLIHAN

View Document

02/08/102 August 2010 LLP MEMBER APPOINTED MICHAEL KOVACS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, LLP MEMBER QA NOMINEES LIMITED

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, LLP MEMBER QA REGISTRARS LIMITED

View Document

13/07/1013 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company