STRANG INVESTMENTS LLP

OC330286
28-32 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JT

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2020 dissolution Dissolution Application Strike Off Limited Liability Partnership 3 Buy now
26 Sep 2019 accounts Annual Accounts 5 Buy now
10 Sep 2019 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
10 Sep 2019 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
10 Sep 2019 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
10 Sep 2019 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
10 Sep 2019 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
10 Sep 2019 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 4 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 officers Termination of the member of a Limited Liability Partnership (Strang Investments (2007) Limited) 1 Buy now
07 Jan 2019 accounts Annual Accounts 5 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 5 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 accounts Annual Accounts 6 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2016 address Move Registers To Sail Limited Liability Partnership With New Address 1 Buy now
04 Aug 2016 address Change Sail Address Limited Liability Partnership With New Address 1 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
12 Aug 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
05 Sep 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
31 Jan 2013 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
05 Sep 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
05 Sep 2012 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
04 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Jonathan Paul Nuttall) 2 Buy now
04 Sep 2012 officers Change of particulars for member of a Limited Liability Partnership (Nicholas John Marshall) 2 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 3 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 3 Buy now
01 Feb 2012 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
01 Sep 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Strang Investments (2007) Limited) 1 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
28 Jun 2011 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 8 Buy now
23 May 2011 officers Appointment of member to a Limited Liability Partnership (Strang Investments (2007) Limited) 3 Buy now
12 May 2011 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
06 Apr 2011 officers Termination of the member of a Limited Liability Partnership (Michael Jones) 2 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
09 Sep 2010 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
31 Oct 2009 accounts Annual Accounts 6 Buy now
09 Sep 2009 annual-return Annual return made up to 01/08/09 3 Buy now
19 Jun 2009 annual-return Annual return made up to 29/08/08 4 Buy now
14 Nov 2008 accounts Annual Accounts 3 Buy now
17 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
17 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
11 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 May 2008 accounts Prevsho from 31/07/2008 to 05/04/2008 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: brown butler apsley house 70 wellington street leeds west yorkshire LS1 2JT 1 Buy now
01 Aug 2007 incorporation Incorporation Company 5 Buy now