Mosocow
Odintsovo Dstr.
Russia
LLP Designated Member Name | Precise Measurements Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2013(same day as company formation) |
Correspondence Address | 501 Silverside Rd Ste 82 Wilmington County Of New Castle, Delawere 19809 |
LLP Designated Member Name | Precise Measures Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Correspondence Address | 501 Silverside Rd Ste 82 Wilmington County Of New Castle , Delawere 19809 |
Registered Address | 3rd Floor 120 Baker Street London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,132 |
Cash | £5,912 |
Current Liabilities | £780 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2020 | Application to strike the limited liability partnership off the register (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
4 October 2018 | Cessation of Azim Rustamovich as a person with significant control on 1 June 2018 (1 page) |
4 October 2018 | Notification of Vladimir Davian as a person with significant control on 1 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Vladimir Davian as a member on 1 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Precise Measures Llc as a member on 1 June 2018 (1 page) |
1 March 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 October 2017 | Notification of Azim Rustamovich as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Azim Rustamovich as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Cessation of Suhrap Myradov as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Suhrap Myradov as a person with significant control on 18 October 2017 (1 page) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 March 2016 | Annual return made up to 9 January 2016 (3 pages) |
8 March 2016 | Annual return made up to 9 January 2016 (3 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 May 2015 | Annual return made up to 9 January 2015 (3 pages) |
28 May 2015 | Annual return made up to 9 January 2015 (3 pages) |
28 May 2015 | Annual return made up to 9 January 2015 (3 pages) |
27 May 2015 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 27 May 2015 (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Annual return made up to 9 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 9 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 9 January 2014 (3 pages) |
9 January 2013 | Incorporation of a limited liability partnership (5 pages) |
9 January 2013 | Incorporation of a limited liability partnership (5 pages) |