Nicosia
1097
Cyprus
LLP Designated Member Name | Gloflower Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 July 2017) |
Correspondence Address | Midocean Chambers PO Box 805 Tortola British Virgin Islands |
LLP Designated Member Name | Regent Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | 201 Rogers Office Building Edwin Wallace Rey Drive George Hill British West Indies Anguilla |
LLP Designated Member Name | T&V Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | 201 Rogers Office Building Edwin Wallace Rey Drive George Hill British West Indies Anguilla |
Registered Address | 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the limited liability partnership off the register (3 pages) |
12 April 2017 | Application to strike the limited liability partnership off the register (3 pages) |
29 September 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
11 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
11 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 25 August 2015 (3 pages) |
9 September 2015 | Annual return made up to 25 August 2015 (3 pages) |
22 May 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
22 May 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
26 September 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 25 August 2014 (3 pages) |
26 September 2014 | Annual return made up to 25 August 2014 (3 pages) |
26 September 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
12 October 2013 | Annual return made up to 25 August 2013 (3 pages) |
12 October 2013 | Annual return made up to 25 August 2013 (3 pages) |
11 October 2013 | Member's details changed for Beamshill Limited on 1 July 2013 (2 pages) |
11 October 2013 | Member's details changed for Beamshill Limited on 1 July 2013 (2 pages) |
11 October 2013 | Member's details changed for Beamshill Limited on 1 July 2013 (2 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
16 October 2012 | Member's details changed for Gloglower Limited on 26 August 2011 (1 page) |
16 October 2012 | Annual return made up to 25 August 2012 (3 pages) |
16 October 2012 | Annual return made up to 25 August 2012 (3 pages) |
16 October 2012 | Member's details changed for Gloglower Limited on 26 August 2011 (1 page) |
2 February 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
2 February 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 25 August 2011 (3 pages) |
2 September 2011 | Annual return made up to 25 August 2011 (3 pages) |
17 May 2011 | Company name changed multimedic sa LLP\certificate issued on 17/05/11
|
17 May 2011 | Company name changed multimedic sa LLP\certificate issued on 17/05/11
|
23 March 2011 | Registered office address changed from Global House 5a Sandys Row London E1 7HW on 23 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Regent Capital Limited as a member (1 page) |
23 March 2011 | Termination of appointment of T&V Management Limited as a member (1 page) |
23 March 2011 | Appointment of Gloglower Limited as a member (2 pages) |
23 March 2011 | Appointment of Gloglower Limited as a member (2 pages) |
23 March 2011 | Termination of appointment of T&V Management Limited as a member (1 page) |
23 March 2011 | Termination of appointment of Regent Capital Limited as a member (1 page) |
23 March 2011 | Appointment of Beamshill Limited as a member (2 pages) |
23 March 2011 | Appointment of Beamshill Limited as a member (2 pages) |
23 March 2011 | Registered office address changed from Global House 5a Sandys Row London E1 7HW on 23 March 2011 (1 page) |
17 March 2011 | Company name changed jayshaw LLP\certificate issued on 17/03/11
|
17 March 2011 | Company name changed jayshaw LLP\certificate issued on 17/03/11
|
25 August 2010 | Incorporation of a limited liability partnership (9 pages) |
25 August 2010 | Incorporation of a limited liability partnership (9 pages) |