Urb. Castellana
Caracas 1060
Venezuela
LLP Designated Member Name | GOA Trading Corp. (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | Hunkins Waterfront Plaza Suite 556 Main Street Charlestown Saint Kitts And Nevis |
LLP Designated Member Name | Green Parakeet Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | The Phoenix Centre George Street Belleville St. Michael Barbados |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the limited liability partnership off the register (3 pages) |
10 April 2018 | Cessation of Adrian Antonio Requena Dugum as a person with significant control on 6 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
10 April 2018 | Cessation of Andreina Gamez Rodriguez as a person with significant control on 6 April 2018 (1 page) |
10 April 2018 | Change of details for Ricardo Dario Lugo Rodriguez as a person with significant control on 6 April 2018 (2 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Appointment of Mr Ricardo Dario Lugo Rodriguez as a member on 23 November 2017 (2 pages) |
9 February 2018 | Termination of appointment of Green Parakeet Corp. as a member on 23 November 2017 (1 page) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
9 May 2016 | Annual return made up to 27 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 27 March 2016 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Annual return made up to 27 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 27 March 2015 (3 pages) |
27 March 2014 | Incorporation of a limited liability partnership (5 pages) |
27 March 2014 | Incorporation of a limited liability partnership (5 pages) |