Advanced company searchLink opens in new window

STROUD EUROPE LLP

Company number OC307111

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)
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