ROXIN RECHTSANWALTE LLP

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the limited liability partnership off the register

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / DR OLIVER SAHAN / 31/01/2020

View Document

24/03/2024 March 2020 LLP MEMBER APPOINTED DR ANDREAS MINKOFF

View Document

19/03/2019 March 2020 LLP MEMBER APPOINTED DR JOHANNES ALTENBURG

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

19/12/1719 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL REINHART / 15/09/2016

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM C/O SPEECHLY BIRCHAM LLP 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DR OLIVER SAHAN / 21/01/2017

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 ANNUAL RETURN MADE UP TO 21/01/16

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/03/154 March 2015 ANNUAL RETURN MADE UP TO 21/01/15

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, LLP MEMBER IMME ROXIN

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER SCHEMMEL

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 ANNUAL RETURN MADE UP TO 21/01/14

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DR OLIVER SAHAN / 03/05/2013

View Document

28/05/1328 May 2013 ANNUAL RETURN MADE UP TO 21/01/13

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 ANNUAL RETURN MADE UP TO 21/01/12

View Document

28/03/1228 March 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 21/01/11

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR OLIVER SAHAN / 01/05/2011

View Document

06/04/106 April 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

21/01/1021 January 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