Advanced company searchLink opens in new window

STREET INVESTMENTS LLP

Company number OC328843

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)
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