Sound & Vision House
Francis Rachel Str.
Victoria
Mahe
LLP Designated Member Name | Meezarte Holding Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2014(same day as company formation) |
Correspondence Address | New Horizon Building Ground Floor 3 1/2 Miles Philip S. W. Goldson Highway Belize City Belize |
Registered Address | Las Suite 5 Percy Street Fitzrovia London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2019 | Application to strike the limited liability partnership off the register (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
26 February 2019 | Amended total exemption full accounts made up to 31 January 2018 (4 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
27 October 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 October 2017 | Confirmation statement made on 28 January 2017 with no updates (1 page) |
12 October 2017 | Notification of Olimjon Ergashev as a person with significant control on 6 April 2016 (3 pages) |
12 October 2017 | Administrative restoration application (2 pages) |
12 October 2017 | Notification of Olimjon Ergashev as a person with significant control on 6 April 2016 (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
12 October 2017 | Confirmation statement made on 28 January 2017 with no updates (1 page) |
12 October 2017 | Administrative restoration application (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 February 2016 | Annual return made up to 28 January 2016 (3 pages) |
4 February 2016 | Member's details changed for Meezarte Holding Inc. on 17 July 2015 (1 page) |
4 February 2016 | Annual return made up to 28 January 2016 (3 pages) |
4 February 2016 | Member's details changed for Meezarte Holding Inc. on 17 July 2015 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 28 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 28 January 2015 (3 pages) |
28 January 2014 | Incorporation of a limited liability partnership (5 pages) |
28 January 2014 | Incorporation of a limited liability partnership (5 pages) |