DEWEY & LEBOEUF LLP
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Final Gazette dissolved following liquidation |
02/01/252 January 2025 | Final Gazette dissolved following liquidation |
02/10/242 October 2024 | Return of final meeting in a creditors' voluntary winding up |
30/07/2430 July 2024 | Liquidators' statement of receipts and payments to 2024-05-30 |
05/08/235 August 2023 | Liquidators' statement of receipts and payments to 2023-05-30 |
03/02/223 February 2022 | Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2022-02-03 |
07/08/217 August 2021 | Liquidators' statement of receipts and payments to 2021-05-30 |
02/05/122 May 2012 | APPOINTMENT TERMINATED, LLP MEMBER FREDERICK GANDER |
02/05/122 May 2012 | APPOINTMENT TERMINATED, LLP MEMBER NABIL KHODADAD |
02/05/122 May 2012 | APPOINTMENT TERMINATED, LLP MEMBER JULIO CASTRO |
01/05/121 May 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR BRUCE LANE JOHNSTON / 30/04/2012 |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, LLP MEMBER CAMILLE ABOUSLEIMAN |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, LLP MEMBER LOUISE BERNSTEIN |
18/04/1218 April 2012 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BUGLER |
18/04/1218 April 2012 | APPOINTMENT TERMINATED, LLP MEMBER JOSEPH FERRARO |
18/04/1218 April 2012 | APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MARCOUX |
18/04/1218 April 2012 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ROCK |
05/04/125 April 2012 | LLP MEMBER APPOINTED MR MARC CHARLES HAMMERSON |
02/04/122 April 2012 | LLP MEMBER APPOINTED MS HAZEL MILLER |
02/04/122 April 2012 | LLP MEMBER APPOINTED MR MARK JAMES FENNESSY |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, LLP MEMBER LYNN MCCAW |
28/10/1128 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
21/09/1121 September 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM NO. 1 MINSTER COURT MINCING LANE LONDON EC3R 7YL |
28/06/1128 June 2011 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DEWEY & LEBOUEY (UK) LIMITED / 26/06/2011 |
28/06/1128 June 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / GERARD STEPHEN CHARLES WALTERS / 26/06/2011 |
28/06/1128 June 2011 | ANNUAL RETURN MADE UP TO 04/06/11 |
07/01/117 January 2011 | CORPORATE LLP MEMBER APPOINTED DEWEY & LEBOUEY (UK) LIMITED |
06/01/116 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
30/12/1030 December 2010 | LLP MEMBER APPOINTED ROBERT FREDERICK JAMES FINNEY |
30/12/1030 December 2010 | LLP MEMBER APPOINTED FERERICO SALINAS |
30/12/1030 December 2010 | LLP MEMBER APPOINTED CAMILLE ABOUSLEIMAN |
30/12/1030 December 2010 | LLP MEMBER APPOINTED BRIAN LEWIS ZIMBLER ZIMBLER |
30/12/1030 December 2010 | LLP MEMBER APPOINTED DENNIS BRENDAN DONOVAN |
22/12/1022 December 2010 | LLP MEMBER APPOINTED PAUL BRUCE WRIGHT |
22/12/1022 December 2010 | LLP MEMBER APPOINTED SARAH JANE LINTON |
22/12/1022 December 2010 | LLP MEMBER APPOINTED STEVEN HOWARD DAVIS |
22/12/1022 December 2010 | LLP MEMBER APPOINTED NICHOLAS JOHN ROCK |
22/12/1022 December 2010 | LLP MEMBER APPOINTED MR STEPHEN JOHN HORVATH |
22/12/1022 December 2010 | LLP MEMBER APPOINTED JOHN COLEMAN LAMASTER |
22/12/1022 December 2010 | LLP MEMBER APPOINTED MR NICHOLAS EDWARD GREENWOOD |
22/12/1022 December 2010 | LLP MEMBER APPOINTED JAMES FREDERICK MCNALLY |
22/12/1022 December 2010 | LLP MEMBER APPOINTED HAROLD LIONEL DANIEL COPPEL |
22/12/1022 December 2010 | LLP MEMBER APPOINTED LYNN MARGARET ISABEL MCCAW |
22/12/1022 December 2010 | LLP MEMBER APPOINTED FREDERICK RICH GANDER |
22/12/1022 December 2010 | LLP MEMBER APPOINTED JAMES DAVID SIMPSON |
22/12/1022 December 2010 | LLP MEMBER APPOINTED NABIL LEONARD KHODADAD |
22/12/1022 December 2010 | LLP MEMBER APPOINTED JULIO CASTRO |
22/12/1022 December 2010 | LLP MEMBER APPOINTED DEBORAH HENRIETTE RUFF |
22/12/1022 December 2010 | LLP MEMBER APPOINTED AMANDA HELEN JENNINGS |
22/12/1022 December 2010 | LLP MEMBER APPOINTED MR NICHOLAS JOHN ROLAND BUGLER |
22/12/1022 December 2010 | LLP MEMBER APPOINTED EMMA JOANNE POND |
22/12/1022 December 2010 | LLP MEMBER APPOINTED MS JUDITH ROSEMARY HARGER |
22/12/1022 December 2010 | LLP MEMBER APPOINTED MR JAMES ALEXANDER LEWIS |
22/12/1022 December 2010 | LLP MEMBER APPOINTED GERARD STEPHEN CHARLES WALTERS |
22/12/1022 December 2010 | LLP MEMBER APPOINTED MR DAVID JAMES WALDRON |
22/12/1022 December 2010 | LLP MEMBER APPOINTED JOSEPH DAVID FERRARO |
22/12/1022 December 2010 | LLP MEMBER APPOINTED WILLIAM CLAIRE MARCOUX |
22/12/1022 December 2010 | LLP MEMBER APPOINTED PETER CROWTHER |
17/12/1017 December 2010 | LLP MEMBER APPOINTED GEORGE ODYSSEAS BARBOUTIS |
17/12/1017 December 2010 | LLP MEMBER APPOINTED LOUISE ROMAN BERNSTEIN |
17/12/1017 December 2010 | LLP MEMBER APPOINTED SIMON MATTHEW BRIGGS |
28/09/1028 September 2010 | COMPANY NAME CHANGED DEWEY & LEBOEUF (EUROPE) LLP CERTIFICATE ISSUED ON 28/09/10 |
04/06/104 June 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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