Belize City
Republic Of Belize
LLP Designated Member Name | Nostrex Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 December 2018) |
Correspondence Address | 3rd Floor C&H Towers C&H Towers Corner Of Great Marlborough And Great George Str Roseau Dominica |
LLP Designated Member Name | Filtex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | #1 Mapp Street Belize City - |
LLP Designated Member Name | Miramex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | # 1 Mapp Street Belize City - |
Registered Address | 42b Haymarket Terrace Edinburgh EH12 5LA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,699,633 |
Gross Profit | £9,694 |
Net Worth | -£603 |
Cash | £1,679 |
Current Liabilities | £2,282 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the limited liability partnership off the register (3 pages) |
9 February 2017 | Application to strike the limited liability partnership off the register (3 pages) |
24 January 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
24 January 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
26 September 2016 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ to 42B Haymarket Terrace Edinburgh EH12 5LA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ to 42B Haymarket Terrace Edinburgh EH12 5LA on 26 September 2016 (1 page) |
15 August 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
15 August 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
5 November 2015 | Annual return made up to 20 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 20 October 2015 (3 pages) |
12 February 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
12 February 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
21 October 2014 | Annual return made up to 20 October 2014 (3 pages) |
21 October 2014 | Annual return made up to 20 October 2014 (3 pages) |
3 April 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
3 April 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
3 December 2013 | Annual return made up to 20 October 2013 (3 pages) |
3 December 2013 | Annual return made up to 20 October 2013 (3 pages) |
17 September 2013 | Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Nostrex Services Ltd as a member (2 pages) |
17 September 2013 | Appointment of Nostrex Services Ltd as a member (2 pages) |
17 September 2013 | Termination of appointment of Miramex Limited as a member (1 page) |
17 September 2013 | Appointment of Krontex Services Ltd as a member (2 pages) |
17 September 2013 | Appointment of Krontex Services Ltd as a member (2 pages) |
17 September 2013 | Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Filtex Limited as a member (1 page) |
17 September 2013 | Termination of appointment of Filtex Limited as a member (1 page) |
17 September 2013 | Termination of appointment of Miramex Limited as a member (1 page) |
27 February 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
27 February 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
20 October 2012 | Annual return made up to 20 October 2012 (3 pages) |
20 October 2012 | Annual return made up to 20 October 2012 (3 pages) |
20 October 2011 | Incorporation of a limited liability partnership (6 pages) |
20 October 2011 | Incorporation of a limited liability partnership (6 pages) |