3 1/2 Miles Philip S.W. Goldson Highway
Belize City
Belize
LLP Designated Member Name | Ombre United Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 September 2020) |
Correspondence Address | Suite 1 Second Floor, Sound & Vision House Francis Rachel Str. Victoria Mahe Seychelles |
LLP Designated Member Name | Ireland & Overseas Acquisitions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(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 | 15 May 2008(same day as company formation) |
Correspondence Address | No.35 New Road Belize City Belize |
LLP Designated Member Name | Formond Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2012(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2017) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
LLP Designated Member Name | Primecross Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2012(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2017) |
Correspondence Address | PO Box 1405 Trust Company Complex Ajeltake Island Majuro Marshall Islands |
Registered Address | Unit 32010 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the limited liability partnership off the register (2 pages) |
8 January 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
20 December 2019 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
18 October 2019 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to Unit 32010 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 18 October 2019 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 September 2017 | Cessation of Viktors Barisnikovs as a person with significant control on 28 May 2017 (1 page) |
15 September 2017 | Cessation of Viktors Barisnikovs as a person with significant control on 28 May 2017 (1 page) |
15 September 2017 | Notification of Raman Shaliapin as a person with significant control on 28 May 2017 (2 pages) |
15 September 2017 | Notification of Raman Shaliapin as a person with significant control on 28 May 2017 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
15 June 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
11 April 2017 | Appointment of Ombre United Ltd as a member on 22 March 2017 (2 pages) |
11 April 2017 | Appointment of Cascabel Commerce Ltd. as a member on 22 March 2017 (2 pages) |
11 April 2017 | Appointment of Cascabel Commerce Ltd. as a member on 22 March 2017 (2 pages) |
11 April 2017 | Appointment of Ombre United Ltd as a member on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Primecross Inc. as a member on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Primecross Inc. as a member on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Formond Inc. as a member on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Formond Inc. as a member on 22 March 2017 (1 page) |
31 October 2016 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
31 October 2016 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 15 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 15 May 2016 (3 pages) |
25 August 2015 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
25 August 2015 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
25 May 2015 | Annual return made up to 15 May 2015 (3 pages) |
25 May 2015 | Annual return made up to 15 May 2015 (3 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2014 (3 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2014 (3 pages) |
17 July 2014 | Annual return made up to 15 May 2014 (3 pages) |
17 July 2014 | Annual return made up to 15 May 2014 (3 pages) |
21 August 2013 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
21 August 2013 | Total exemption full accounts made up to 31 May 2013 (3 pages) |
17 July 2013 | Annual return made up to 15 May 2013 (3 pages) |
17 July 2013 | Annual return made up to 15 May 2013 (3 pages) |
15 November 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
15 November 2012 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
9 June 2012 | Annual return made up to 15 May 2012 (3 pages) |
9 June 2012 | Annual return made up to 15 May 2012 (3 pages) |
8 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
8 June 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
8 June 2012 | Appointment of Primecross Inc. as a member (2 pages) |
8 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
8 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
8 June 2012 | Appointment of Formond Inc. as a member (2 pages) |
8 June 2012 | Termination of appointment of Milltown Corporate Services Limited as a member (1 page) |
8 June 2012 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
15 July 2011 | Annual return made up to 15 May 2011 (7 pages) |
15 July 2011 | Annual return made up to 15 May 2011 (7 pages) |
17 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
17 January 2011 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages) |
12 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
12 January 2011 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
24 August 2010 | Annual return made up to 15 March 2010 (5 pages) |
24 August 2010 | Annual return made up to 15 March 2010 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
15 June 2009 | Annual return made up to 15/03/09 (2 pages) |
15 June 2009 | Annual return made up to 15/03/09 (2 pages) |
15 May 2008 | Incorporation document\certificate of incorporation (3 pages) |
15 May 2008 | Incorporation document\certificate of incorporation (3 pages) |