Advanced company searchLink opens in new window

STEPHENDALE ROAD LLP

Company number OC416004

Filter by category

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)
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
  • LLNM01 ‐ Change of name notice