GOLDBRIDGE CAPITAL PARTNERS MANAGEMENT LLP

OC365135
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
16 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
16 May 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
15 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
24 Feb 2017 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 2 Buy now
23 Feb 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
23 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Feb 2017 insolvency Liquidation Voluntary Determination 2 Buy now
06 Oct 2016 accounts Annual Accounts 10 Buy now
14 Jul 2016 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
12 Aug 2015 accounts Annual Accounts 14 Buy now
04 Jun 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
01 Jun 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
27 Mar 2015 officers Change of particulars for member of a Limited Liability Partnership (Mr Jonathan Michael Little) 2 Buy now
27 Mar 2015 officers Termination of the member of a Limited Liability Partnership (Thomas Naess) 1 Buy now
09 Jan 2015 accounts Annual Accounts 13 Buy now
23 Jul 2014 officers Change of particulars for member of a Limited Liability Partnership (Mr. Thomas Naess) 2 Buy now
30 Jun 2014 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
30 May 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
06 Jan 2014 accounts Annual Accounts 13 Buy now
25 Oct 2013 officers Appointment of member to a Limited Liability Partnership (Mr. Thomas Naess) 2 Buy now
18 Oct 2013 officers Termination of the member of a Limited Liability Partnership (Scott Sanderson) 1 Buy now
11 Jun 2013 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
11 Jun 2013 officers Change of particulars for member of a Limited Liability Partnership (Mr Jeremy Nevil Charles Bassil) 2 Buy now
08 Oct 2012 accounts Annual Accounts 29 Buy now
01 Jun 2012 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
01 Jun 2012 officers Change of particulars for member of a Limited Liability Partnership (Miss Gina Jo Germano) 2 Buy now
16 May 2012 officers Appointment of member to a Limited Liability Partnership (Goldbridge Capital Partners Holdings Limited) 2 Buy now
17 Apr 2012 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
24 Nov 2011 officers Appointment of member to a Limited Liability Partnership (Mr Jonathan Michael Little) 2 Buy now
24 Nov 2011 officers Appointment of member to a Limited Liability Partnership (Mr Jeremy Nevil Charles Bassil) 2 Buy now
24 Nov 2011 officers Termination of the member of a Limited Liability Partnership (Westlex Registrars Limited) 1 Buy now
24 Nov 2011 officers Termination of the member of a Limited Liability Partnership (Westlex Nominees Limited) 1 Buy now
24 Nov 2011 officers Appointment of member to a Limited Liability Partnership (Gina Jo Germano) 2 Buy now
24 Nov 2011 officers Appointment of member to a Limited Liability Partnership (Scott Victor Sanderson) 2 Buy now
24 Nov 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
01 Jun 2011 incorporation Incorporation Limited Liability Partnership 9 Buy now