Cheyanne
Laramie
Wy 82007
LLP Designated Member Name | Cametus Partners Gmbh (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2011(same day as company formation) |
Correspondence Address | C/O Chambres Commerciales Chamerstrasse 172 Zug 6300 |
Registered Address | 103 Hanovia House 30 Eastman Road London W3 7YG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
3 May 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
24 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
3 June 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
20 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
25 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 January 2019 | Registered office address changed from Clifford House Suite 48 7-9 Clifford Street York York YO1 9RA to 103 Hanovia House 30 Eastman Road London W3 7YG on 20 January 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
21 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 August 2017 | Notification of a person with significant control statement (2 pages) |
26 August 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2017 | Confirmation statement made on 11 March 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 11 March 2017 with no updates (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 May 2016 | Annual return made up to 11 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 11 March 2016 (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 May 2015 | Annual return made up to 11 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 11 March 2015 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Annual return made up to 11 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 11 March 2014 (3 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 11 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 11 March 2013 (3 pages) |
5 April 2013 | Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 5 April 2013 (1 page) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 June 2012 | Appointment of Cametus Partners Gmbh as a member (2 pages) |
29 June 2012 | Annual return made up to 11 March 2012 (3 pages) |
29 June 2012 | Appointment of Cametus Partners Gmbh as a member (2 pages) |
29 June 2012 | Annual return made up to 11 March 2012 (3 pages) |
29 June 2012 | Appointment of International Corporate Shareholders Llc as a member (2 pages) |
29 June 2012 | Appointment of International Corporate Shareholders Llc as a member (2 pages) |
11 March 2011 | Incorporation of a limited liability partnership (9 pages) |
11 March 2011 | Incorporation of a limited liability partnership (9 pages) |