Chamerstrasse 172
Zug
6300
LLP Designated Member Name | Nettransfer Partners Gmbh (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2012(same day as company formation) |
Correspondence Address | Cametus Partners Gmbh Chambres Commerciales Chamerstrasse 172 Zug 6300 |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
9 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
16 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 16 January 2019 (1 page) |
5 January 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Annual return made up to 12 November 2015 (3 pages) |
8 March 2016 | Annual return made up to 12 November 2015 (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
20 January 2015 | Annual return made up to 12 November 2014 (3 pages) |
20 January 2015 | Annual return made up to 12 November 2014 (3 pages) |
3 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
3 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2014 | Annual return made up to 12 November 2013 (3 pages) |
16 March 2014 | Annual return made up to 12 November 2013 (3 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 September 2013 | Current accounting period extended from 30 November 2013 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) |
12 November 2012 | Incorporation of a limited liability partnership (5 pages) |
12 November 2012 | Incorporation of a limited liability partnership (5 pages) |