Company NameTriunfo Construction Llp
Company StatusDissolved
Company NumberOC382874
CategoryLimited Liability Partnership
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Directors

LLP Designated Member NameRicardo Stabille Piovezan
Date of BirthMarch 1974 (Born 50 years ago)
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressStreet Luiz L Correia Melo N? 148 Ap 211 T3 Ch?Car
State Of S?O Paulo, Zip 04726-220, Brazil
Sao Paulo
04726-220
Brazil
LLP Designated Member NameConstrutora Triunfo S.A. (Corporation)
StatusClosed
Appointed26 February 2013(same day as company formation)
Correspondence AddressCuritiba State Of Parana Rodovia, Brazil
116, No. 2651, Bairro Alto
Brazil
82590-100

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 May 2013Delivered 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

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the limited liability partnership off the register (3 pages)
17 March 2020Confirmation statement made on 26 February 2020 with no updates (2 pages)
23 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
23 August 2018Notification of Construtora Triunfo S.A. as a person with significant control on 6 April 2016 (4 pages)
31 July 2018Administrative restoration application (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (18 pages)
31 July 2018Registered 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 2018Confirmation statement made on 26 February 2017 with no updates (2 pages)
31 July 2018Full accounts made up to 31 December 2016 (20 pages)
31 July 2018Confirmation statement made on 26 February 2018 with no updates (2 pages)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 26 February 2016 (3 pages)
8 March 2016Annual return made up to 26 February 2016 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Annual return made up to 26 February 2015 (3 pages)
10 September 2015Annual return made up to 26 February 2015 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Registered office address changed from Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 23 May 2014 (1 page)
23 May 2014Registered office address changed from , Rm Registrars Limited Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW on 23 May 2014 (1 page)
4 April 2014Annual return made up to 26 February 2014 (3 pages)
4 April 2014Annual return made up to 26 February 2014 (3 pages)
29 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
29 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
6 June 2013Registration of charge 3828740001 (122 pages)
6 June 2013Registration of charge 3828740001 (122 pages)
26 February 2013Incorporation of a limited liability partnership (5 pages)
26 February 2013Incorporation of a limited liability partnership (5 pages)