GLOBAL COUNSEL CONSULTING LLP

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the limited liability partnership off the register

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

10/02/2310 February 2023 Member's details changed for Lord Peter Benjamin Mandelson on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Registration of charge OC3597870002, created on 2022-12-23

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Change of details for Mr Benjamin Charles Wegg-Prosser as a person with significant control on 2021-12-19

View Document

08/02/228 February 2022 Member's details changed for Mr Stephen Murray Adams on 2021-01-21

View Document

08/02/228 February 2022 Member's details changed for Mr Benjamin Charles Wegg-Prosser on 2021-12-19

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/164 February 2016 ANNUAL RETURN MADE UP TO 02/02/16

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ADAMS / 29/08/2014

View Document

02/03/152 March 2015 ANNUAL RETURN MADE UP TO 02/02/15

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 ANNUAL RETURN MADE UP TO 02/02/14

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 LLP MEMBER APPOINTED MR STEPHEN ADAMS

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN CHARLES WEGG-PROSSER / 02/02/2013

View Document

01/03/131 March 2013 ANNUAL RETURN MADE UP TO 02/02/13

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LORD PETER BENJAMIN MANDELSON / 02/02/2013

View Document

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

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

02/02/122 February 2012 ANNUAL RETURN MADE UP TO 02/02/12

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 24/11/11

View Document

05/01/115 January 2011 LLP MEMBER APPOINTED LORD PETER BENJAMIN MANDELSON

View Document

30/11/1030 November 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

24/11/1024 November 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