RED PANDA ADVISORS LLP

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the limited liability partnership off the register

View Document

17/02/2317 February 2023 Change of details for Mr Guy Delemere Lafferty as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from 6 Ensor Mews London SW7 3BT England to 33 Redcliffe Road London SW10 9NJ on 2023-02-17

View Document

17/02/2317 February 2023 Member's details changed for Mr Guy Delemere Lafferty on 2023-02-17

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

16/05/1916 May 2019 LLP MEMBER APPOINTED MS TAMSIN DELEMERE LAFFERTY-HOLT

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MARTINE VICE HOLTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

25/01/1725 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM C/O HOEGH CAPITAL PARTNERS LTD 5 YOUNG STREET LONDON W8 5EH

View Document

12/11/1512 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 ANNUAL RETURN MADE UP TO 07/10/15

View Document

04/11/144 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 ANNUAL RETURN MADE UP TO 07/10/14

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 ANNUAL RETURN MADE UP TO 07/10/13

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 ANNUAL RETURN MADE UP TO 07/10/12

View Document

30/05/1230 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 5 YOUNG STREET LONDON W8 5EH

View Document

23/01/1223 January 2012 CURRSHO FROM 31/10/2012 TO 30/06/2012

View Document

07/10/117 October 2011 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