Ajeltake Island
Majuro
Mh96960
LLP Designated Member Name | Relton Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2020(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2022) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 |
LLP Designated Member Name | Gelion S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | Ricardo J.Alfaro Avenue The Century Tower, Suite 7 Panama City - |
LLP Designated Member Name | Miramex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | #1 Mapp Street Belize City - |
LLP Designated Member Name | Krontex Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2020) |
Correspondence Address | 7 New Road Belize City Belize |
LLP Designated Member Name | Nostrex Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 January 2020) |
Correspondence Address | 7 New Road Belize City Belize |
Registered Address | 9 King Charles Tower Shield Field Newcastle Upon Tyne NE2 1XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £7,511 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2022 | Application to strike the limited liability partnership off the register (1 page) |
10 March 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
20 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Krontex Services Ltd as a member on 27 January 2020 (1 page) |
28 January 2020 | Appointment of Relton Ltd as a member on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Molton Ltd as a member on 27 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Nostrex Services Ltd as a member on 27 January 2020 (1 page) |
27 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
15 August 2017 | Member's details changed for Nostrex Services Ltd on 10 April 2017 (1 page) |
15 August 2017 | Member's details changed for Nostrex Services Ltd on 10 April 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
1 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
1 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
17 February 2016 | Registered office address changed from 9 Shield Street Newcastle upon Tyne NE2 1XX England to 9 King Charles Tower Shield Field Newcastle upon Tyne NE2 1XX on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 9 Shield Street Newcastle upon Tyne NE2 1XX England to 9 King Charles Tower Shield Field Newcastle upon Tyne NE2 1XX on 17 February 2016 (1 page) |
15 February 2016 | Annual return made up to 2 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 2 February 2016 (3 pages) |
26 January 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 Shield Street Newcastle upon Tyne NE2 1XX on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 Shield Street Newcastle upon Tyne NE2 1XX on 26 January 2016 (1 page) |
17 October 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
17 October 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
3 March 2015 | Annual return made up to 2 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 2 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 2 February 2015 (3 pages) |
11 December 2014 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Miramex Limited as a member on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Nostrex Services Ltd as a member on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Nostrex Services Ltd as a member on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Krontex Services Ltd as a member on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Gelion S.A. as a member on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Gelion S.A. as a member on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Krontex Services Ltd as a member on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Miramex Limited as a member on 11 December 2014 (1 page) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
2 February 2014 | Annual return made up to 2 February 2014 (3 pages) |
2 February 2014 | Annual return made up to 2 February 2014 (3 pages) |
2 February 2014 | Annual return made up to 2 February 2014 (3 pages) |
14 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
14 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
2 February 2013 | Annual return made up to 2 February 2013 (3 pages) |
2 February 2013 | Annual return made up to 2 February 2013 (3 pages) |
2 February 2013 | Annual return made up to 2 February 2013 (3 pages) |
2 February 2012 | Incorporation of a limited liability partnership (6 pages) |
2 February 2012 | Incorporation of a limited liability partnership (6 pages) |