- Company Overview for STAMFORD GOSFIELD LIMITED LIABILITY PARTNERSHIP (OC377975)
- Filing history for STAMFORD GOSFIELD LIMITED LIABILITY PARTNERSHIP (OC377975)
- People for STAMFORD GOSFIELD LIMITED LIABILITY PARTNERSHIP (OC377975)
- Charges for STAMFORD GOSFIELD LIMITED LIABILITY PARTNERSHIP (OC377975)
- More for STAMFORD GOSFIELD LIMITED LIABILITY PARTNERSHIP (OC377975)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2019 | LLCH02 | Member's details changed for The Bourse Realty Ltd on 30 April 2014 | |
17 Jun 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | LLCS01 | Confirmation statement made on 28 August 2018 with no updates | |
20 Mar 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | LLPSC04 | Change of details for Alain Kostenbaum as a person with significant control on 6 April 2016 | |
31 Aug 2017 | LLCS01 | Confirmation statement made on 28 August 2017 with no updates | |
30 Aug 2017 | LLPSC01 | Notification of Alain Kostenbaum as a person with significant control on 6 April 2016 | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | LLCS01 | Confirmation statement made on 28 August 2016 with updates | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | LLTM01 | Termination of appointment of David Simon Djanogly as a member on 21 September 2015 | |
09 Oct 2015 | LLTM01 | Termination of appointment of David Simon Djanogly as a member on 21 September 2015 | |
09 Oct 2015 | LLTM01 | Termination of appointment of Debra Djanogly as a member on 21 September 2015 | |
07 Oct 2015 | LLAP02 | Appointment of Princeton Property Partners Limited as a member on 21 September 2015 | |
03 Sep 2015 | LLAR01 | Annual return made up to 28 August 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | LLAR01 | Annual return made up to 28 August 2014 | |
30 Apr 2014 | LLAD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 30 April 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | LLAA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
29 Aug 2013 | LLAR01 | Annual return made up to 28 August 2013 |