Advanced company searchLink opens in new window

GRAMERCY EUROPE STAFF CARRY LLP

Company number OC397041

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 LLDS01 Application to strike the limited liability partnership off the register
11 Dec 2017 LLCS01 Confirmation statement made on 10 December 2017 with no updates
11 Dec 2017 LLTM01 Termination of appointment of Janina Messinger as a member on 26 June 2017
15 Aug 2017 AA Total exemption full accounts made up to 5 April 2017
23 Dec 2016 LLCS01 Confirmation statement made on 10 December 2016 with updates
17 Sep 2016 AA Total exemption full accounts made up to 5 April 2016
26 Aug 2016 LLCH01 Member's details changed for Mr Michael James Heal on 9 March 2015
08 Apr 2016 LLAA01 Previous accounting period extended from 31 December 2015 to 5 April 2016
08 Apr 2016 LLAP01 Appointment of Mrs Janina Messinger as a member on 17 February 2016
08 Apr 2016 LLAP01 Appointment of Mr Marc Daniel Baume as a member on 17 February 2016
08 Apr 2016 LLAP01 Appointment of Mr Thorben Schaefer as a member on 17 February 2016
22 Dec 2015 LLAR01 Annual return made up to 10 December 2015
03 Oct 2015 LLAD01 Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to 15 Bedford Street London Greater London WC2E 9HE on 3 October 2015
25 Mar 2015 LLAP02 Appointment of Gramercy Europe Limited as a member on 9 March 2015
25 Mar 2015 LLAP01 Appointment of Jon Strang as a member on 9 March 2015
25 Mar 2015 LLAP01 Appointment of Lorenzo Patrassi as a member on 9 March 2015
10 Dec 2014 LLIN01 Incorporation of a limited liability partnership