DEWEY & LEBOEUF LLP

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

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

View Document

07/08/217 August 2021 Liquidators' statement of receipts and payments to 2021-05-30

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, LLP MEMBER FREDERICK GANDER

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, LLP MEMBER NABIL KHODADAD

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JULIO CASTRO

View Document

01/05/121 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRUCE LANE JOHNSTON / 30/04/2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, LLP MEMBER CAMILLE ABOUSLEIMAN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, LLP MEMBER LOUISE BERNSTEIN

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BUGLER

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH FERRARO

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MARCOUX

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ROCK

View Document

05/04/125 April 2012 LLP MEMBER APPOINTED MR MARC CHARLES HAMMERSON

View Document

02/04/122 April 2012 LLP MEMBER APPOINTED MS HAZEL MILLER

View Document

02/04/122 April 2012 LLP MEMBER APPOINTED MR MARK JAMES FENNESSY

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, LLP MEMBER LYNN MCCAW

View Document

28/10/1128 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM NO. 1 MINSTER COURT MINCING LANE LONDON EC3R 7YL

View Document

28/06/1128 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DEWEY & LEBOUEY (UK) LIMITED / 26/06/2011

View Document

28/06/1128 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GERARD STEPHEN CHARLES WALTERS / 26/06/2011

View Document

28/06/1128 June 2011 ANNUAL RETURN MADE UP TO 04/06/11

View Document

07/01/117 January 2011 CORPORATE LLP MEMBER APPOINTED DEWEY & LEBOUEY (UK) LIMITED

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED ROBERT FREDERICK JAMES FINNEY

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED FERERICO SALINAS

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED CAMILLE ABOUSLEIMAN

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED BRIAN LEWIS ZIMBLER ZIMBLER

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED DENNIS BRENDAN DONOVAN

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED PAUL BRUCE WRIGHT

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED SARAH JANE LINTON

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED STEVEN HOWARD DAVIS

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED NICHOLAS JOHN ROCK

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED MR STEPHEN JOHN HORVATH

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED JOHN COLEMAN LAMASTER

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED MR NICHOLAS EDWARD GREENWOOD

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED JAMES FREDERICK MCNALLY

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED HAROLD LIONEL DANIEL COPPEL

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED LYNN MARGARET ISABEL MCCAW

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED FREDERICK RICH GANDER

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED JAMES DAVID SIMPSON

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED NABIL LEONARD KHODADAD

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED JULIO CASTRO

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED DEBORAH HENRIETTE RUFF

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED AMANDA HELEN JENNINGS

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED MR NICHOLAS JOHN ROLAND BUGLER

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED EMMA JOANNE POND

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED MS JUDITH ROSEMARY HARGER

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED MR JAMES ALEXANDER LEWIS

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED GERARD STEPHEN CHARLES WALTERS

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED MR DAVID JAMES WALDRON

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED JOSEPH DAVID FERRARO

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED WILLIAM CLAIRE MARCOUX

View Document

22/12/1022 December 2010 LLP MEMBER APPOINTED PETER CROWTHER

View Document

17/12/1017 December 2010 LLP MEMBER APPOINTED GEORGE ODYSSEAS BARBOUTIS

View Document

17/12/1017 December 2010 LLP MEMBER APPOINTED LOUISE ROMAN BERNSTEIN

View Document

17/12/1017 December 2010 LLP MEMBER APPOINTED SIMON MATTHEW BRIGGS

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED DEWEY & LEBOEUF (EUROPE) LLP CERTIFICATE ISSUED ON 28/09/10

View Document

04/06/104 June 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