- Company Overview for STEPHENDALE ROAD LLP (OC416004)
- Filing history for STEPHENDALE ROAD LLP (OC416004)
- People for STEPHENDALE ROAD LLP (OC416004)
- Charges for STEPHENDALE ROAD LLP (OC416004)
- More for STEPHENDALE ROAD LLP (OC416004)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Aug 2021 | LLAA01 | Previous accounting period extended from 28 February 2021 to 30 June 2021 | |
17 Feb 2021 | LLCS01 | Confirmation statement made on 17 February 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Oct 2020 | LLCH02 | Member's details changed for Ranfel Enterprises Limited on 21 October 2020 | |
26 Oct 2020 | LLCH02 | Member's details changed for Botanical Ventures Limited on 21 October 2020 | |
26 Oct 2020 | LLAD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 October 2020 | |
26 Oct 2020 | LLCH02 | Member's details changed for Jhd Capital Limited on 21 October 2020 | |
26 Oct 2020 | LLCH02 | Member's details changed for Phosphorus Capital Partners Llp on 21 October 2020 | |
04 Mar 2020 | LLCS01 | Confirmation statement made on 17 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Mar 2019 | LLCS01 | Confirmation statement made on 17 February 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Mar 2018 | LLTM01 | Termination of appointment of James Henry Developments Ltd as a member on 2 January 2018 | |
21 Mar 2018 | LLTM01 | Termination of appointment of Emma-Rose Jacqueline Lousie Griffiths as a member on 2 January 2018 | |
21 Mar 2018 | LLAP02 | Appointment of Botanical Ventures Limited as a member on 2 January 2018 | |
21 Mar 2018 | LLAP02 | Appointment of Jhd Capital Limited as a member on 2 January 2018 | |
21 Mar 2018 | LLCS01 | Confirmation statement made on 17 February 2018 with no updates | |
21 Mar 2018 | LLAP02 | Appointment of Emma-Rose Brand & Design Ltd as a member on 2 January 2018 | |
21 Mar 2018 | LLAP02 | Appointment of Phosphorus Capital Partners Llp as a member on 2 January 2018 | |
30 Oct 2017 | LLMR01 | Registration of charge OC4160040001, created on 30 October 2017 | |
21 Mar 2017 | CERTNM |
Company name changed rosebury road LLP\certificate issued on 21/03/17
|