London
EC1Y 1AA
LLP Designated Member Name | Delny United Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | 25 City Road, Office 320 Spaces City Road, Epworth London EC1Y 1AA |
Registered Address | C/O Law & Tax International Solutions 25 City Road London EC1Y 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2021 | Application to strike the limited liability partnership off the register (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
15 October 2021 | Registered office address changed from 25 City Road, Office 320 Spaces City Road, Epworth House London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021 (1 page) |
30 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
17 July 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 July 2020 | Full accounts made up to 31 July 2019 (11 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
22 October 2019 | Member's details changed for Confidell Equities Ltd on 21 October 2019 (1 page) |
22 October 2019 | Member's details changed for Delny United Limited on 21 October 2019 (1 page) |
27 September 2019 | Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to 25 City Road, Office 320 Spaces City Road, Epworth House London EC1Y 1AA on 27 September 2019 (1 page) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 July 2018 (11 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 July 2017 (11 pages) |
7 February 2018 | Notification of Pavel Petrov as a person with significant control on 8 December 2017 (2 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 July 2016 (8 pages) |
27 June 2017 | Full accounts made up to 31 July 2016 (8 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (3 pages) |
16 May 2016 | Full accounts made up to 31 July 2015 (10 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 May 2016 | Amended full accounts made up to 31 July 2014 (10 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 May 2016 | Full accounts made up to 31 July 2015 (10 pages) |
16 May 2016 | Amended full accounts made up to 31 July 2014 (10 pages) |
18 June 2015 | Annual return made up to 18 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 18 June 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Annual return made up to 5 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 5 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 5 July 2014 (3 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Annual return made up to 5 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 5 July 2013 (3 pages) |
15 July 2013 | Annual return made up to 5 July 2013 (3 pages) |
5 July 2012 | Incorporation of a limited liability partnership (5 pages) |
5 July 2012 | Incorporation of a limited liability partnership (5 pages) |