EXECS SLI LLP

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the limited liability partnership off the register

View Document

17/11/2117 November 2021 Member's details changed for Mr Dale Michael Lattanzio on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Dale Michael Lattanzio as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/01/2120 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAY / 07/03/2018

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / CYRUS MOHAN KORAT / 19/01/2018

View Document

05/02/185 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / CYRUS MOHAN KORAT / 19/01/2018

View Document

02/02/182 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAY / 19/01/2018

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 5TH FLOOR 6 DUKE STREET ST JAMES'S LONDON SW1Y 6BN

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / CYRUS MOHAN KORAT / 14/11/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 ANNUAL RETURN MADE UP TO 19/11/15

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, LLP MEMBER PHILIP MOORE

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN LUNDQUIST

View Document

04/12/144 December 2014 ANNUAL RETURN MADE UP TO 19/11/14

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 ANNUAL RETURN MADE UP TO 19/11/13

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 ANNUAL RETURN MADE UP TO 19/11/12

View Document

13/12/1213 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DALE MICHAEL LATTANZIO / 22/08/2012

View Document

12/09/1212 September 2012 LLP MEMBER APPOINTED RICHARD JOHN DAY

View Document

12/09/1212 September 2012 CORPORATE LLP MEMBER APPOINTED BOSPHORUS VENTURES LIMITED

View Document

12/09/1212 September 2012 LLP MEMBER APPOINTED JOHN AKSEL VIDAR LUNDQUIST

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, LLP MEMBER DUET PRIVATE EQUITY LIMITED

View Document

10/07/1210 July 2012 CORPORATE LLP MEMBER APPOINTED DUET GROUP LIMITED

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CYRUS KORAT / 03/07/2012

View Document

06/07/126 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PRITI ASHVIN SHAH / 03/07/2012

View Document

06/07/126 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ERNEST MOORE / 03/07/2012

View Document

06/07/126 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DALE MICHAEL LATTANZIO / 03/07/2012

View Document

06/07/126 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BERNARD CLAYTON / 03/07/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 27 HILL STREET LONDON W1J 5LP

View Document

25/11/1125 November 2011 ANNUAL RETURN MADE UP TO 19/11/11

View Document

27/10/1127 October 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

01/12/101 December 2010 ANNUAL RETURN MADE UP TO 19/11/10

View Document

19/11/0919 November 2009 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