STOFORD INVESTMENTS LLP

26-28 Ludgate Hill, Birmingham, B3 1DX
StatusDISSOLVED
Company No.OC407501
CategoryLimited Liability Partnership
Incorporated25 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 15 days

SUMMARY

STOFORD INVESTMENTS LLP is an dissolved limited liability partnership with number OC407501. It was incorporated 8 years, 2 months, 7 days ago, on 25 March 2016 and it was dissolved 1 month, 15 days ago, on 16 April 2024. The company address is 26-28 Ludgate Hill, Birmingham, B3 1DX.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 22 Jan 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Lionel Joseph Nash

Termination date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-12

Old address: Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ

New address: 26-28 Ludgate Hill Birmingham B3 1DX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-01

Officer name: Mr Matthew John Burgin

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Mar 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARD LETTINGS LTD

4 SHREWSBURY AVENUE,LEICESTER,LE2 6JN

Number:11644510
Status:ACTIVE
Category:Private Limited Company

IAIN BOYLE HEATING & PLUMBING LTD.

6 SCHOOL BRAE BUSINESS CENTRE,PEEBLES,EH45 8AT

Number:SC323550
Status:ACTIVE
Category:Private Limited Company

K ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09918840
Status:ACTIVE
Category:Private Limited Company

OPTIX (UK) LTD

16 MONKSFORD DRIVE,HOCKLEY,SS5 6DQ

Number:07352895
Status:ACTIVE
Category:Private Limited Company

PAPA ASSOCIATES LTD

75 WESTOW HILL,LONDON,SE19 1TX

Number:07309361
Status:ACTIVE
Category:Private Limited Company

SUMNER PROPERTIES LIMITED

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:00776252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source