Company NamePBP Berlani Partnership Llp
Company StatusDissolved
Company NumberOC397636
CategoryLimited Liability Partnership
Incorporation Date21 January 2015(9 years, 3 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NamePinnacle Berlani Partnership Llp

Directors

LLP Designated Member NameDenise Berlani
Date of BirthApril 1944 (Born 80 years ago)
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG
LLP Designated Member NameMr Luciano Berlani
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwiss
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
North Yorkshire
DL10 4SG

Location

Registered AddressThe Sanctuary
Hurgill Road
Richmond
North Yorkshire
DL10 4SG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
19 January 2023Application to strike the limited liability partnership off the register (1 page)
18 January 2023Change of details for Luciano Berlani as a person with significant control on 18 January 2023 (2 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
18 November 2021Compulsory strike-off action has been discontinued (1 page)
17 November 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2021Member's details changed for Denise Berlani on 1 March 2021 (2 pages)
10 March 2021Member's details changed for Mr Luciano Berlani on 1 March 2021 (2 pages)
10 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
1 March 2021Registered 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 2020Registered 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 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 February 2019Registered 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 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
22 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
30 March 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
11 March 2016Annual return made up to 21 January 2016 (3 pages)
11 March 2016Annual return made up to 21 January 2016 (3 pages)
6 June 2015Company name changed pinnacle berlani partnership LLP\certificate issued on 06/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
6 June 2015Company name changed pinnacle berlani partnership LLP\certificate issued on 06/06/15
  • LLNM01 ‐ Change of name notice
(3 pages)
22 May 2015Registered 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 2015Registered 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 2015Incorporation of a limited liability partnership (5 pages)
21 January 2015Incorporation of a limited liability partnership (5 pages)