Belize City
Belize
LLP Designated Member Name | Yuandong Manufactures Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Room 1206, 12/F, Eastern Commercial Centre 397 Hen Hong Kong |
LLP Designated Member Name | Eastern Distribution Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | Geneva Place Waterfront Drive Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Dilaris Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | Drake Chambers PO Box 3321 Road Town Tortola Virgin Islands, British |
LLP Designated Member Name | Delny United Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2011) |
Correspondence Address | 306 Victoria House Victoria Mahe Seychelles |
LLP Designated Member Name | Delny United Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 November 2018) |
Correspondence Address | 306 Victoria House Victoria Mahe Seychelles |
Registered Address | C/O Law & Tax International Solutions 25 City Road London EC1Y 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,302,631 |
Gross Profit | £117,552 |
Net Worth | £1,756,601 |
Cash | £926,557 |
Current Liabilities | £914,805 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
26 October 2022 | Amended total exemption full accounts made up to 30 June 2021 (8 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2021 | Registered office address changed from 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021 (1 page) |
13 July 2021 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
13 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
26 January 2021 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
10 July 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
1 October 2019 | Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA on 1 October 2019 (1 page) |
7 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 November 2018 | Appointment of Yuandong Manufactures Group Limited as a member on 13 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Delny United Limited as a member on 13 November 2018 (1 page) |
16 November 2018 | Appointment of Forant Industry Ltd. as a member on 13 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Dilaris Holding Limited as a member on 13 November 2018 (1 page) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 July 2017 | Notification of Gu Zhaozhu as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Gu Zhaozhu as a person with significant control on 20 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
6 June 2016 | Annual return made up to 3 June 2016 (3 pages) |
6 June 2016 | Annual return made up to 3 June 2016 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 June 2015 | Annual return made up to 1 June 2015 (3 pages) |
1 June 2015 | Annual return made up to 1 June 2015 (3 pages) |
1 June 2015 | Annual return made up to 1 June 2015 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 June 2014 | Annual return made up to 2 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 2 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 2 June 2014 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 July 2013 | Annual return made up to 2 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 2 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 2 June 2013 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 July 2012 | Appointment of Delny United Limited as a member (2 pages) |
24 July 2012 | Appointment of Delny United Limited as a member (2 pages) |
15 June 2012 | Annual return made up to 2 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 2 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 2 June 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 October 2011 | Termination of appointment of Delny United Limited as a member (1 page) |
24 October 2011 | Termination of appointment of Delny United Limited as a member (1 page) |
12 July 2011 | Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 12 July 2011 (1 page) |
2 June 2011 | Annual return made up to 2 June 2011 (3 pages) |
2 June 2011 | Member's details changed for Delny United Limited on 2 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Delny United Limited on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 (3 pages) |
2 June 2011 | Member's details changed for Dilaris Holding Limited on 2 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Dilaris Holding Limited on 2 June 2011 (2 pages) |
2 June 2011 | Member's details changed for Delny United Limited on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 (3 pages) |
2 June 2011 | Member's details changed for Dilaris Holding Limited on 2 June 2011 (2 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 July 2010 | Annual return made up to 2 June 2010 (8 pages) |
6 July 2010 | Annual return made up to 2 June 2010 (8 pages) |
6 July 2010 | Annual return made up to 2 June 2010 (8 pages) |
3 September 2009 | Member resigned eastern distribution inc (1 page) |
3 September 2009 | LLP member appointed deiny united LIMITED (1 page) |
3 September 2009 | LLP member appointed deiny united LIMITED (1 page) |
3 September 2009 | Member resigned eastern distribution inc (1 page) |
2 June 2009 | Incorporation document\certificate of incorporation (3 pages) |
2 June 2009 | Incorporation document\certificate of incorporation (3 pages) |