J. STREICHER EUROPEAN INVESTORS LLP

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/12/245 December 2024 Cessation of Michael Hanlon as a person with significant control on 2022-12-24

View Document

29/09/2429 September 2024 Change of details for Michael Hanlon as a person with significant control on 2022-12-24

View Document

07/07/247 July 2024 Termination of appointment of Michael Hanlon as a member on 2022-12-24

View Document

19/06/2419 June 2024 Termination of appointment of Paul Michael Davis as a member on 2024-02-05

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MICHAEL DAVIS / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID COBB

View Document

12/12/1912 December 2019 LLP MEMBER APPOINTED PAUL MICHAEL DAVIS

View Document

12/03/1912 March 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information