GLOBAL COUNSEL CONSULTING LLP
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
06/03/246 March 2024 | Application to strike the limited liability partnership off the register |
21/09/2321 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
10/02/2310 February 2023 | Member's details changed for Lord Peter Benjamin Mandelson on 2023-02-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Registration of charge OC3597870002, created on 2022-12-23 |
06/10/226 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
08/02/228 February 2022 | Change of details for Mr Benjamin Charles Wegg-Prosser as a person with significant control on 2021-12-19 |
08/02/228 February 2022 | Member's details changed for Mr Stephen Murray Adams on 2021-01-21 |
08/02/228 February 2022 | Member's details changed for Mr Benjamin Charles Wegg-Prosser on 2021-12-19 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/02/164 February 2016 | ANNUAL RETURN MADE UP TO 02/02/16 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ADAMS / 29/08/2014 |
02/03/152 March 2015 | ANNUAL RETURN MADE UP TO 02/02/15 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | ANNUAL RETURN MADE UP TO 02/02/14 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | LLP MEMBER APPOINTED MR STEPHEN ADAMS |
01/03/131 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN CHARLES WEGG-PROSSER / 02/02/2013 |
01/03/131 March 2013 | ANNUAL RETURN MADE UP TO 02/02/13 |
01/03/131 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER BENJAMIN MANDELSON / 02/02/2013 |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 27 FARM STREET LONDON W1J 5RJ |
02/02/122 February 2012 | ANNUAL RETURN MADE UP TO 02/02/12 |
17/12/1117 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
01/12/111 December 2011 | ANNUAL RETURN MADE UP TO 24/11/11 |
05/01/115 January 2011 | LLP MEMBER APPOINTED LORD PETER BENJAMIN MANDELSON |
30/11/1030 November 2010 | CURREXT FROM 30/11/2011 TO 31/12/2011 |
24/11/1024 November 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