Company NameCorpvalor Corporate Services Llp
Company StatusActive
Company NumberOC362632
CategoryLimited Liability Partnership
Incorporation Date11 March 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameInternational Corporate Shareholders Llc (Corporation)
StatusCurrent
Appointed11 March 2011(same day as company formation)
Correspondence Address1507 Lampman Court
Cheyanne
Laramie
Wy 82007
LLP Designated Member NameCametus Partners Gmbh (Corporation)
StatusCurrent
Appointed11 March 2011(same day as company formation)
Correspondence AddressC/O Chambres Commerciales
Chamerstrasse 172
Zug
6300

Location

Registered Address103 Hanovia House 30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
3 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
24 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
3 June 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
20 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
25 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 January 2019Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
21 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 August 2017Notification of a person with significant control statement (2 pages)
26 August 2017Notification of a person with significant control statement (2 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
16 July 2017Confirmation statement made on 11 March 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 11 March 2017 with no updates (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 May 2016Annual return made up to 11 March 2016 (3 pages)
12 May 2016Annual return made up to 11 March 2016 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 May 2015Annual return made up to 11 March 2015 (3 pages)
21 May 2015Annual return made up to 11 March 2015 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Annual return made up to 11 March 2014 (3 pages)
22 May 2014Annual return made up to 11 March 2014 (3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 11 March 2013 (3 pages)
8 July 2013Annual return made up to 11 March 2013 (3 pages)
5 April 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ on 5 April 2013 (1 page)
27 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
29 June 2012Appointment of Cametus Partners Gmbh as a member (2 pages)
29 June 2012Annual return made up to 11 March 2012 (3 pages)
29 June 2012Appointment of Cametus Partners Gmbh as a member (2 pages)
29 June 2012Annual return made up to 11 March 2012 (3 pages)
29 June 2012Appointment of International Corporate Shareholders Llc as a member (2 pages)
29 June 2012Appointment of International Corporate Shareholders Llc as a member (2 pages)
11 March 2011Incorporation of a limited liability partnership (9 pages)
11 March 2011Incorporation of a limited liability partnership (9 pages)