Richmond
North Yorkshire
DL10 4SG
LLP Designated Member Name | Mr Luciano Berlani |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Sanctuary Hurgill Road Richmond North Yorkshire DL10 4SG |
Registered Address | The Sanctuary Hurgill Road Richmond North Yorkshire DL10 4SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2023 | Application to strike the limited liability partnership off the register (1 page) |
18 January 2023 | Change of details for Luciano Berlani as a person with significant control on 18 January 2023 (2 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
18 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2021 | Member's details changed for Denise Berlani on 1 March 2021 (2 pages) |
10 March 2021 | Member's details changed for Mr Luciano Berlani on 1 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
1 March 2021 | Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to The Sanctuary Hurgill Road Richmond North Yorkshire DL10 4SG on 1 March 2021 (1 page) |
3 February 2020 | Registered office address changed from 30 C/O Caat Advisory Ltd, Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
12 February 2019 | Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU England to 30 C/O Caat Advisory Ltd, Wework Southbank Central 30 Stamford Street London SE1 9LQ on 12 February 2019 (1 page) |
28 November 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
11 March 2016 | Annual return made up to 21 January 2016 (3 pages) |
11 March 2016 | Annual return made up to 21 January 2016 (3 pages) |
6 June 2015 | Company name changed pinnacle berlani partnership LLP\certificate issued on 06/06/15
|
6 June 2015 | Company name changed pinnacle berlani partnership LLP\certificate issued on 06/06/15
|
22 May 2015 | Registered office address changed from C/O Coddan Cpm Ltd 1-3 Floor 124 Baker Street London W1U 6TY England to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from C/O Coddan Cpm Ltd 1-3 Floor 124 Baker Street London W1U 6TY England to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 22 May 2015 (1 page) |
21 January 2015 | Incorporation of a limited liability partnership (5 pages) |
21 January 2015 | Incorporation of a limited liability partnership (5 pages) |