30 Bloomsbury Street
London
WC1B 3QJ
LLP Designated Member Name | Poramto Group Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2016(same day as company formation) |
Correspondence Address | New Horizon Building Ground Floor 3 1/2 Miles Philip S. W. Goldson Highway Belize City Belize |
LLP Designated Member Name | Admiral Group Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2016(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 | Unit 111290 Ground Floor 30 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 June 2019 | Notification of Evgeny Konishchev as a person with significant control on 7 June 2019 (2 pages) |
21 June 2019 | Withdrawal of a person with significant control statement on 21 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Luther Antoine Yahnick Denis as a member on 7 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Poramto Group Inc. as a member on 7 June 2019 (1 page) |
12 June 2019 | Withdraw the strike off application (1 page) |
7 June 2019 | Registered office address changed from Suite 1, 5 Percy Street, Fitzrovia, London, W1T 1DG United Kingdom to Unit 111290 Ground Floor 30 Bloomsbury Street London WC1B 3QJ on 7 June 2019 (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2019 | Application to strike the limited liability partnership off the register (2 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
10 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
30 June 2016 | Incorporation of a limited liability partnership (5 pages) |
30 June 2016 | Incorporation of a limited liability partnership (5 pages) |