Belize City
Belize
LLP Designated Member Name | Centron Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 08 October 2019) |
Correspondence Address | Office 101 1 1/2 Miles Northern Highway Belize City Belize |
LLP Designated Member Name | Brandmax Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2016(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 October 2019) |
Correspondence Address | Suite B Station Road North Harrow Harrow HA2 7SA |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
Registered Address | Suite 1 Level 14 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,500 |
Net Worth | £176,876 |
Cash | £162,876 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
---|---|
25 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
20 June 2017 | Appointment of Brandmax Llp as a member on 7 August 2016 (2 pages) |
29 July 2016 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
11 May 2016 | Annual return made up to 4 May 2016 (3 pages) |
8 October 2015 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 4 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 4 May 2015 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 31 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 4 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 4 May 2014 (3 pages) |
31 July 2013 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
7 May 2013 | Annual return made up to 4 May 2013 (3 pages) |
7 May 2013 | Annual return made up to 4 May 2013 (3 pages) |
10 October 2012 | Appointment of Alteron Corp. as a member (2 pages) |
10 October 2012 | Appointment of Centron Inc. as a member (2 pages) |
9 October 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
9 October 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
5 October 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
13 August 2012 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 August 2012 (1 page) |
25 June 2012 | Annual return made up to 4 May 2012 (7 pages) |
25 June 2012 | Annual return made up to 4 May 2012 (7 pages) |
8 March 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
11 May 2011 | Annual return made up to 4 May 2011 (7 pages) |
11 May 2011 | Annual return made up to 4 May 2011 (7 pages) |
18 February 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
15 February 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
6 October 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
18 August 2010 | Annual return made up to 4 May 2010 (5 pages) |
18 August 2010 | Annual return made up to 4 May 2010 (5 pages) |
17 May 2010 | Company name changed s b d j LLP\certificate issued on 17/05/10
|
23 April 2010 | Annual return made up to 4 May 2009 (2 pages) |
23 April 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
23 April 2010 | Annual return made up to 4 May 2008 (2 pages) |
23 April 2010 | Annual return made up to 4 May 2009 (2 pages) |
23 April 2010 | Annual return made up to 4 May 2008 (2 pages) |
20 April 2010 | Administrative restoration application (1 page) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
20 May 2008 | Change of name 12/05/2008 (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
15 June 2007 | Total exemption full accounts made up to 31 May 2007 (3 pages) |
15 May 2007 | Annual return made up to 04/05/07 (2 pages) |
4 May 2006 | Incorporation (3 pages) |