Columbus
In 47202
LLP Designated Member Name | CMI International Finance Partner 4 Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Correspondence Address | 251 E. Ohio Street Suite 500 Indianapolis In 46204 |
LLP Designated Member Name | Cummins International Holdings Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Correspondence Address | 251 E. Ohio Street Suite 500 Indianapolis In 46204 |
Registered Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£104,000 |
Current Liabilities | £104,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page) |
9 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Notification of Cummins Inc as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Cummins Inc as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2016 | Annual return made up to 21 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 21 June 2016 (3 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 July 2015 | Annual return made up to 21 June 2015 (3 pages) |
10 July 2015 | Annual return made up to 21 June 2015 (3 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 June 2014 | Annual return made up to 21 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 21 June 2014 (3 pages) |
3 July 2013 | Annual return made up to 21 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 21 June 2013 (3 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
21 June 2012 | Incorporation of a limited liability partnership (6 pages) |
21 June 2012 | Incorporation of a limited liability partnership (6 pages) |