Pinki
Babite Region, Lv-2107
Latvia
LLP Designated Member Name | Overlux Ag (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2018(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 December 2021) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
LLP Designated Member Name | Ireland & Overseas Acquisitions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City Belize |
LLP Designated Member Name | Milltown Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Correspondence Address | No. 35 New Road Belize City Belize |
LLP Designated Member Name | Intrahold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2011(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Monohold A.G. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2011(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2014) |
Correspondence Address | 1st Floor Dekk House Zippora Street Providence Industrial Estate Mahe Seychelles |
LLP Designated Member Name | Tallberg Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2016) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
LLP Designated Member Name | Uniwell, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2018) |
Correspondence Address | Hamilton Development Unit B Charlestown Nevis West Indies |
Registered Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,301 |
Net Worth | £15,549 |
Cash | £12,748 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Form LLCB01 - notice of a cross border merger (12 pages) |
5 August 2020 | Amended total exemption full accounts made up to 31 October 2018 (2 pages) |
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (2 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Termination of appointment of Uniwell, Inc. as a member on 31 July 2018 (1 page) |
16 August 2018 | Appointment of Overlux Ag as a member on 31 July 2018 (2 pages) |
26 July 2018 | Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 13 John Prince's Street 2nd Floor London W1G 0JR on 26 July 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
31 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
4 March 2017 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Appointment of Sia Aureolin as a member on 11 August 2016 (2 pages) |
30 August 2016 | Appointment of Sia Aureolin as a member on 11 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Tallberg Ltd. as a member on 10 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Tallberg Ltd. as a member on 10 August 2016 (1 page) |
9 January 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
9 January 2016 | Total exemption full accounts made up to 31 October 2015 (3 pages) |
12 November 2015 | Annual return made up to 29 October 2015 (3 pages) |
12 November 2015 | Annual return made up to 29 October 2015 (3 pages) |
30 December 2014 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
30 December 2014 | Total exemption full accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 29 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 29 October 2014 (3 pages) |
16 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page) |
16 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page) |
16 September 2014 | Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages) |
16 September 2014 | Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages) |
4 February 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
4 February 2014 | Total exemption full accounts made up to 31 October 2013 (3 pages) |
22 November 2013 | Annual return made up to 29 October 2013 (3 pages) |
22 November 2013 | Annual return made up to 29 October 2013 (3 pages) |
8 March 2013 | Annual return made up to 29 October 2012 (3 pages) |
8 March 2013 | Annual return made up to 29 October 2012 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
29 March 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
29 March 2012 | Total exemption full accounts made up to 31 October 2011 (3 pages) |
16 January 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
16 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
16 January 2012 | Termination of appointment of Milltown Corporate Services Ltd as a member (1 page) |
16 January 2012 | Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page) |
16 January 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
16 January 2012 | Appointment of Intrahold A.G. as a member (2 pages) |
16 January 2012 | Appointment of Monohold A.G. as a member (2 pages) |
16 January 2012 | Appointment of Monohold A.G. as a member (2 pages) |
29 November 2011 | Annual return made up to 29 October 2011 (7 pages) |
29 November 2011 | Annual return made up to 29 October 2011 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 October 2010 (3 pages) |
8 December 2010 | Annual return made up to 29 October 2010 (7 pages) |
8 December 2010 | Annual return made up to 29 October 2010 (7 pages) |
7 December 2010 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
7 December 2010 | Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages) |
28 July 2010 | Registered office address changed from 82 Whitchurch Road Cardiff CF14 3LX on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 82 Whitchurch Road Cardiff CF14 3LX on 28 July 2010 (1 page) |
29 October 2009 | Incorporation of a limited liability partnership (8 pages) |
29 October 2009 | Incorporation of a limited liability partnership (8 pages) |