4792 Coney Drive
Belize City
Belize
LLP Designated Member Name | Paltz Holding Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2017(5 years after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Withfield Tower Third Floor 4792 Coney Drive Belize City P.O. Box 1777 Belize |
LLP Designated Member Name | Paltz Holdings Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Correspondence Address | Withfield Tower 3rd Floor 4792 Coney Drive Belize City Belize |
LLP Designated Member Name | Fundacion Londerli (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2014(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2017) |
Correspondence Address | Mmg Tower Ave. Del Pacifico Ave. Paseo Del Mar, 23rd Floor Panama City Republic Of Panama |
Registered Address | 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
6 October 2023 | Accounts for a dormant company made up to 31 May 2022 (8 pages) |
---|---|
4 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
2 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
28 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
1 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
16 April 2020 | Change of details for Ricardo Fischer Barreto as a person with significant control on 15 April 2020 (2 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
3 February 2020 | Cessation of Alvaro Ramos Daval as a person with significant control on 31 May 2017 (1 page) |
3 February 2020 | Notification of Ricardo Fischer Barreto as a person with significant control on 31 May 2017 (2 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
12 June 2017 | Appointment of Paltz Holding Ltd. as a member on 31 May 2017 (2 pages) |
12 June 2017 | Appointment of Paltz Holding Ltd. as a member on 31 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Fundacion Londerli as a member on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Fundacion Londerli as a member on 30 May 2017 (1 page) |
14 March 2017 | Registered office address changed from Meadows House 20 Queen Street 3rd Floor London W1J 5PR to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Meadows House 20 Queen Street 3rd Floor London W1J 5PR to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 March 2017 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
21 June 2016 | Annual return made up to 22 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 22 May 2016 (3 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
23 June 2015 | Annual return made up to 22 May 2015 (3 pages) |
23 June 2015 | Annual return made up to 22 May 2015 (3 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
20 June 2014 | Appointment of Fundacion Londerli as a member (2 pages) |
20 June 2014 | Appointment of Fundacion Londerli as a member (2 pages) |
10 June 2014 | Termination of appointment of Paltz Holdings Ltd. as a member (1 page) |
10 June 2014 | Termination of appointment of Paltz Holdings Ltd. as a member (1 page) |
2 June 2014 | Annual return made up to 22 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 22 May 2014 (3 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
10 June 2013 | Annual return made up to 22 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 22 May 2013 (3 pages) |
22 May 2012 | Incorporation of a limited liability partnership (9 pages) |
22 May 2012 | Incorporation of a limited liability partnership (9 pages) |