Parnu
Parnu Maakond
80024
LLP Designated Member Name | Viala Trade Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 September 2018) |
Correspondence Address | #2236 Albert Hoy Street Belize City Belize |
LLP Designated Member Name | Vittora Holding Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Correspondence Address | Suite 1 Second Floor Sound & Vision House Francis Rachel St Victoria Mahe |
LLP Designated Member Name | Meezarte Holding Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Correspondence Address | 864 Northern Highway Trellis Building Belize City |
Registered Address | Suite 16044 43 Bedford Street London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £175,158 |
Cash | £42,376 |
Current Liabilities | £1,319 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the limited liability partnership off the register (2 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 January 2018 | Notification of Aivar Sipul as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Cessation of Edgards Ivanovs as a person with significant control on 29 January 2018 (1 page) |
28 June 2017 | Notification of Edgards Ivanovs as a person with significant control on 28 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
28 June 2017 | Notification of Edgards Ivanovs as a person with significant control on 28 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
23 November 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
23 November 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
15 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
15 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
27 April 2016 | Appointment of Viala Trade Limited as a member on 25 April 2016 (2 pages) |
27 April 2016 | Appointment of Profit Centre Ou as a member on 25 April 2016 (2 pages) |
27 April 2016 | Appointment of Viala Trade Limited as a member on 25 April 2016 (2 pages) |
27 April 2016 | Appointment of Profit Centre Ou as a member on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Meezarte Holding Inc. as a member on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Vittora Holding Ltd. as a member on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Suite 16044 43 Bedford Street London WC2E 9HA on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Suite 16044 43 Bedford Street London WC2E 9HA on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Meezarte Holding Inc. as a member on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Vittora Holding Ltd. as a member on 25 April 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 28 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 28 May 2014 (3 pages) |
28 May 2013 | Incorporation of a limited liability partnership (5 pages) |
28 May 2013 | Incorporation of a limited liability partnership (5 pages) |