GFP JUNIPER LLP
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
02/11/232 November 2023 | Application to strike the limited liability partnership off the register |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
20/12/2220 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Cessation of Claude Robert Cochin De Billy as a person with significant control on 2020-06-30 |
25/10/2125 October 2021 | Cessation of Mark Stuart Bright as a person with significant control on 2019-02-28 |
25/10/2125 October 2021 | Cessation of Christian Benigni as a person with significant control on 2020-06-30 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
25/10/2125 October 2021 | Change of details for Mr Paul Andrew Harvey as a person with significant control on 2020-06-30 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-03-31 |
15/06/2115 June 2021 | Termination of appointment of Christian Benigni as a member on 2020-06-30 |
15/06/2115 June 2021 | Termination of appointment of Mark Stuart Bright as a member on 2019-02-28 |
15/06/2115 June 2021 | Termination of appointment of Claude Robert Cochin De Billy as a member on 2020-06-30 |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
18/10/1818 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
15/11/1715 November 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK STUART BRIGHT / 15/11/2017 |
15/11/1715 November 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARVEY / 15/11/2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
13/11/1713 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BENIGNI |
10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE ROBERT COCHIN DE BILLY |
10/11/1710 November 2017 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN BENIGNI |
10/11/1710 November 2017 | LLP MEMBER APPOINTED MR CHRISTIAN BENIGNI |
10/11/1710 November 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARVEY / 04/10/2017 |
09/11/179 November 2017 | LLP MEMBER APPOINTED MR CHRISTIAN BENIGNI |
09/11/179 November 2017 | LLP MEMBER APPOINTED MR CLAUDE ROBERT COCHIN DE BILLY |
11/09/1711 September 2017 | NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
11/09/1711 September 2017 | COMPANY NAME CHANGED JUNIPER PLACE LLP CERTIFICATE ISSUED ON 11/09/17 |
15/08/1715 August 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
16/11/1616 November 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK STUART BRIGHT / 06/11/2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
14/09/1614 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
29/10/1529 October 2015 | ANNUAL RETURN MADE UP TO 25/10/15 |
23/07/1523 July 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 33 ST JAMES'S SQUARE LONDON |
17/11/1417 November 2014 | ANNUAL RETURN MADE UP TO 25/10/14 |
01/09/141 September 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
09/12/139 December 2013 | COMPANY NAME CHANGED MOMENTIUM PARTNERS LLP CERTIFICATE ISSUED ON 09/12/13 |
25/10/1325 October 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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