Old Airport Road
The Valley
-----
LLP Designated Member Name | Private Structures Llc (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Correspondence Address | Mheshimiwa Corporate Services Llc 1507 Lampman Cou Cheyenne Laramie Wy 82007 |
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 200 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
11 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
21 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
1 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
2 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 January 2019 | Registered office address changed from Suite 48 Clifford House 7-9 Clifford Street York York YO1 9RA to 103 Hanovia House 30 Eastman Road London W3 7YG on 17 January 2019 (1 page) |
27 October 2018 | Notification of a person with significant control statement (2 pages) |
27 October 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Annual return made up to 28 June 2016 (3 pages) |
7 December 2016 | Annual return made up to 28 June 2016 (3 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | 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) |
5 January 2016 | Annual return made up to 28 June 2015 (3 pages) |
5 January 2016 | Annual return made up to 28 June 2015 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 December 2014 | Annual return made up to 28 June 2014 (3 pages) |
3 December 2014 | Annual return made up to 28 June 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2013 | Annual return made up to 28 June 2013 (3 pages) |
20 October 2013 | Annual return made up to 28 June 2013 (3 pages) |
20 September 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
20 September 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
31 January 2013 | Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page) |
28 June 2012 | Incorporation of a limited liability partnership (6 pages) |
28 June 2012 | Incorporation of a limited liability partnership (6 pages) |