ROLF SACHS FUN C'TION LLP

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the limited liability partnership off the register

View Document

17/11/2117 November 2021 Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 2021-11-17

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

06/07/206 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / ROLF WILHEM ALBERT SACHS / 25/06/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROLF SACHS / 25/06/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

06/07/206 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIPP SACHS / 25/06/2020

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROLF SACHS / 25/02/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 5 ERIN CLOSE LONDON SW6 1BF ENGLAND

View Document

01/02/191 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLF SACHS

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM THE OLD STORES THE OLD GASWORKS 2 MICHAEL ROAD LONDON SW6 2AD

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 ANNUAL RETURN MADE UP TO 26/06/16

View Document

14/08/1514 August 2015 ANNUAL RETURN MADE UP TO 26/06/15

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 ANNUAL RETURN MADE UP TO 26/06/14

View Document

09/07/139 July 2013 ANNUAL RETURN MADE UP TO 26/06/13

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 ANNUAL RETURN MADE UP TO 26/06/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, LLP MEMBER MARYAM SACHS

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 LLP MEMBER APPOINTED MR PHILIPP SACHS

View Document

22/09/1122 September 2011 ANNUAL RETURN MADE UP TO 26/06/11

View Document

22/09/1122 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARYAM SACHS / 26/06/2011

View Document

24/06/1124 June 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 101 FARM LANE LONDON SW6 1QJ

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 26/06/10

View Document

26/06/0926 June 2009 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