DAWN ECF FOUNDER PARTNER LLP

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the limited liability partnership off the register

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 5TH FLOOR, 21-22 WARWICK STREET LONDON W1B 5NE

View Document

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

View Accounts

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAAKON OVERLI

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN BENITO FIORE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, LLP MEMBER CHAD RAUBE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

22/01/1622 January 2016 ANNUAL RETURN MADE UP TO 24/12/15

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 24/12/14

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

27/01/1427 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHAD MITCHELL RAUBE / 27/01/2014

View Document

27/01/1427 January 2014 ANNUAL RETURN MADE UP TO 24/12/13

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 ANNUAL RETURN MADE UP TO 24/12/12

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHERVIL FINANCE LIMITED / 24/12/2011

View Document

29/03/1229 March 2012 ANNUAL RETURN MADE UP TO 24/12/11

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOSH BELL / 01/01/2010

View Document

08/02/118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHAD MITCHELL RAUBE / 01/01/2010

View Document

21/01/1121 January 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 24/12/10

View Document

13/01/1113 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VONDA LIMITED / 24/12/2010

View Document

13/01/1113 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHERVIL FINANCE LIMITED / 24/12/2010

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

04/01/104 January 2010 ANNUAL RETURN MADE UP TO 24/12/09

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/04/0929 April 2009 LLP MEMBER APPOINTED CHERVIL FINANCE LIMITED

View Document

29/04/0929 April 2009 LLP MEMBER APPOINTED CHAD MICHAEL RAUBE

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED VONDA LIMITED

View Document

20/04/0920 April 2009 LLP MEMBER APPOINTED JOSH BELL

View Document

20/04/0920 April 2009 MEMBER RESIGNED NORMAN FIORE

View Document

20/04/0920 April 2009 MEMBER RESIGNED HAAKON OVERLI

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 7 ADAM STREET LONDON WC2N 6AA

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 39-40 ST JAMES'S PLACE LONDON SW1A 1NS

View Document

13/02/0813 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

09/02/089 February 2008 ANNUAL RETURN MADE UP TO 26/12/07

View Document

06/12/076 December 2007 COMPANY NAME CHANGED ORIGIN (DAWN ECF) LLP CERTIFICATE ISSUED ON 06/12/07

View Document

28/11/0628 November 2006 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