Advanced company searchLink opens in new window

GULFSTREAM IMPORT/EXPORT LLP

Company number OC314381

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 LLDS01 Application to strike the limited liability partnership off the register
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
04 Oct 2022 LLTM01 Termination of appointment of Euro-Amex Exchange, Inc. as a member on 3 October 2022
04 Oct 2022 LLAP02 Appointment of Dartwill Ltd as a member on 3 October 2022
02 Sep 2022 LLCS01 Confirmation statement made on 23 July 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 LLCS01 Confirmation statement made on 23 July 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 LLCS01 Confirmation statement made on 23 July 2020 with no updates
30 Apr 2020 LLCH02 Member's details changed for Kenmark Inc. on 11 July 2018
30 Apr 2020 LLCH02 Member's details changed for Euro-Amex Exchange, Inc. on 16 January 2019
25 Mar 2020 LLCH02 Member's details changed for Euro-Amex Exchange, Inc. on 16 January 2019
25 Mar 2020 LLCH02 Member's details changed for Kenmark Inc. on 11 July 2018
25 Mar 2020 LLCH02 Member's details changed for Euro-Amex Exchange, Inc. on 16 January 2019
25 Mar 2020 LLCH02 Member's details changed for Euro-Amex Exchange, Inc. on 16 January 2019
25 Mar 2020 LLCH02 Member's details changed for Kenmark Inc. on 11 July 2018
27 Oct 2019 LLCH02 Member's details changed for Tallberg Ltd on 13 June 2019
27 Oct 2019 LLCH02 Member's details changed for Uniwell, Inc. on 13 June 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 LLCS01 Confirmation statement made on 23 July 2019 with no updates
04 Jul 2019 LLCH02 Member's details changed for Hillmont Inc. on 20 May 2019
06 Jun 2019 LLAD01 Registered office address changed from Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ England to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 6 June 2019