MAVEN GMLF CI LLP
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | Application to strike the limited liability partnership off the register |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-06-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
24/10/2224 October 2022 | Termination of appointment of Ryan Scott Bevington as a member on 2021-10-19 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
09/12/189 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
02/10/172 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW THOMAS |
26/01/1726 January 2017 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GMLF GP LIMITED / 28/12/2016 |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CLARENCE HOUSE CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW ENGLAND |
30/12/1630 December 2016 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM QUEENS CHAMBERS 2ND FLOOR 5 JOHN DALTON STREET MANCHESTER M2 6ET |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, LLP MEMBER DAVID WRIGHT |
18/07/1618 July 2016 | ANNUAL RETURN MADE UP TO 30/05/16 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
09/10/159 October 2015 | CORPORATE LLP MEMBER APPOINTED MAVEN CAPITAL PARTNERS UK LLP |
18/06/1518 June 2015 | ANNUAL RETURN MADE UP TO 30/05/15 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/11/144 November 2014 | PREVEXT FROM 31/05/2014 TO 30/06/2014 |
17/06/1417 June 2014 | LLP MEMBER APPOINTED MR RYAN BEVINGTON |
17/06/1417 June 2014 | ANNUAL RETURN MADE UP TO 30/05/14 |
17/06/1417 June 2014 | LLP MEMBER APPOINTED MR DAVID WRIGHT |
12/06/1412 June 2014 | LLP MEMBER APPOINTED MR ANDREW THOMAS |
04/06/134 June 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ROBERT FERGUSON / 30/05/2013 |
04/06/134 June 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / STELLA PANU / 30/05/2013 |
04/06/134 June 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOCK ALISTAIR GARDINER / 30/05/2013 |
04/06/134 June 2013 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GMLF GP LIMITED / 30/05/2013 |
30/05/1330 May 2013 | 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