- Company Overview for STROUD EUROPE LLP (OC307111)
- Filing history for STROUD EUROPE LLP (OC307111)
- People for STROUD EUROPE LLP (OC307111)
- Registers for STROUD EUROPE LLP (OC307111)
- More for STROUD EUROPE LLP (OC307111)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
03 Mar 2023 | LLCS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | LLCS01 | Confirmation statement made on 2 March 2022 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Mar 2021 | LLCS01 | Confirmation statement made on 2 March 2021 with no updates | |
14 Sep 2020 | LLCH02 | Member's details changed for Stroud International Ltd on 15 July 2019 | |
10 Sep 2020 | LLAD01 | Registered office address changed from 5 & 23 Southampton Place London WC1A 2DA England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 10 September 2020 | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | LLCH01 | Member's details changed for Thorsten Konrad Hofmann on 15 March 2020 | |
13 Mar 2020 | LLCS01 | Confirmation statement made on 2 March 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | LLPSC08 | Notification of a person with significant control statement | |
11 Apr 2019 | LLCS01 | Confirmation statement made on 2 March 2019 with no updates | |
11 Apr 2019 | LLPSC07 | Cessation of Nathaniel Davis Greene as a person with significant control on 1 January 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 27 March 2018 | |
26 Mar 2018 | LLPSC01 | Notification of Nathaniel Davis Greene as a person with significant control on 6 April 2016 | |
26 Mar 2018 | LLCS01 | Confirmation statement made on 2 March 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Mar 2017 | LLAD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
24 Mar 2017 | LLCS01 | Confirmation statement made on 2 March 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |