State Of S?O Paulo, Zip 04726-220, Brazil
Sao Paulo
04726-220
Brazil
LLP Designated Member Name | Construtora Triunfo S.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2013(same day as company formation) |
Correspondence Address | Curitiba State Of Parana Rodovia, Brazil 116, No. 2651, Bairro Alto Brazil 82590-100 |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 May 2013 | Delivered on: 6 June 2013 Persons entitled: Pentagono S.A. Distribuidora De Titulos E Valores Mobiliarios (As Security Trustee) Classification: A registered charge Particulars: Liberian flag vessel catarina (a steel hopper dredger) imo 9534925, of 2587 gross tons and 776 net tons or thereabouts duly documented in the name of the owner with her home port of monrovia liberia having been built in the netherlands in 2010. notification of addition to or amendment of charge. Outstanding |
---|
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the limited liability partnership off the register (3 pages) |
17 March 2020 | Confirmation statement made on 26 February 2020 with no updates (2 pages) |
23 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
23 August 2018 | Notification of Construtora Triunfo S.A. as a person with significant control on 6 April 2016 (4 pages) |
31 July 2018 | Administrative restoration application (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
31 July 2018 | Registered office address changed from , Invision House Wilbury Way, Hitchin, Hertfordshire, SG4 0TW to 150 Aldersgate Street London EC1A 4AB on 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 26 February 2017 with no updates (2 pages) |
31 July 2018 | Full accounts made up to 31 December 2016 (20 pages) |
31 July 2018 | Confirmation statement made on 26 February 2018 with no updates (2 pages) |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 26 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 26 February 2016 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Annual return made up to 26 February 2015 (3 pages) |
10 September 2015 | Annual return made up to 26 February 2015 (3 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Registered office address changed from Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from , Rm Registrars Limited Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW on 23 May 2014 (1 page) |
4 April 2014 | Annual return made up to 26 February 2014 (3 pages) |
4 April 2014 | Annual return made up to 26 February 2014 (3 pages) |
29 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
29 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
6 June 2013 | Registration of charge 3828740001 (122 pages) |
6 June 2013 | Registration of charge 3828740001 (122 pages) |
26 February 2013 | Incorporation of a limited liability partnership (5 pages) |
26 February 2013 | Incorporation of a limited liability partnership (5 pages) |