- Company Overview for STRATTON LANSDOWNE LLP (OC417200)
- Filing history for STRATTON LANSDOWNE LLP (OC417200)
- People for STRATTON LANSDOWNE LLP (OC417200)
- More for STRATTON LANSDOWNE LLP (OC417200)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
22 Jun 2018 | LLAD01 | Registered office address changed from Stratton House Shirley Road Ripley Derbyshire DE5 3HB England to Millfield Cottage Tithby Road Cropwell Butler Nottingham NG12 3AJ on 22 June 2018 | |
22 Jun 2018 | LLTM01 | Termination of appointment of Andrew James Thompson as a member on 22 June 2018 | |
22 Jun 2018 | LLPSC07 | Cessation of James William Ford as a person with significant control on 22 June 2018 | |
22 Jun 2018 | LLPSC07 | Cessation of Andrew James Thompson as a person with significant control on 22 June 2018 | |
22 Jun 2018 | LLTM01 | Termination of appointment of James William Ford as a member on 22 June 2018 | |
22 Jun 2018 | LLCS01 | Confirmation statement made on 3 May 2018 with no updates | |
22 Jun 2018 | LLAD01 | Registered office address changed from Unit 1 Joshua Business Park 48a Cromford Road Langley Mill Nottingham Derbyshire NG16 4EW England to Stratton House Shirley Road Ripley Derbyshire DE5 3HB on 22 June 2018 | |
04 May 2017 | LLIN01 | Incorporation of a limited liability partnership |