- Company Overview for STREET INVESTMENTS LLP (OC328843)
- Filing history for STREET INVESTMENTS LLP (OC328843)
- People for STREET INVESTMENTS LLP (OC328843)
- Charges for STREET INVESTMENTS LLP (OC328843)
- More for STREET INVESTMENTS LLP (OC328843)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
31 Oct 2022 | LLCH01 | Member's details changed for Mr Michael George Street on 31 October 2022 | |
11 Oct 2022 | LLCS01 | Confirmation statement made on 18 August 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
21 Sep 2021 | LLCS01 | Confirmation statement made on 18 August 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
18 Aug 2020 | LLCS01 | Confirmation statement made on 18 August 2020 with no updates | |
18 Nov 2019 | LLAD01 | Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 18 November 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
02 Sep 2019 | LLCS01 | Confirmation statement made on 18 August 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
22 Aug 2018 | LLCS01 | Confirmation statement made on 18 August 2018 with no updates | |
22 Nov 2017 | LLPSC04 | Change of details for Mr Michael George Street as a person with significant control on 6 April 2016 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
15 Nov 2017 | LLPSC07 | Cessation of Michael George Street as a person with significant control on 6 April 2016 | |
18 Aug 2017 | LLCS01 | Confirmation statement made on 18 August 2017 with no updates | |
18 Aug 2017 | LLPSC07 | Cessation of Sarah Jane Street as a person with significant control on 6 April 2016 | |
18 Aug 2017 | LLPSC07 | Cessation of Paul John Street as a person with significant control on 6 April 2016 | |
18 Aug 2017 | LLPSC01 | Notification of Michael George Street as a person with significant control on 6 April 2016 | |
19 Jun 2017 | LLCS01 | Confirmation statement made on 6 June 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
13 Jun 2016 | LLAR01 | Annual return made up to 6 June 2016 | |
14 Jan 2016 | LLCH01 | Member's details changed for Mr Paul John Street on 31 July 2015 |