Belize City
-
LLP Designated Member Name | Brontex Solutions Inc. (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 7 New Road Belize City Belize |
LLP Designated Member Name | Krontex Solution Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Correspondence Address | #1 Mapp Street Belize City - |
Registered Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
6 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
7 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 September 2019 | Registered office address changed from F15, the Block 38 Springfield Way Anlaby Hull HU10 6RJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 27 September 2019 (1 page) |
9 September 2019 | Registered office address changed from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England to F15, the Block 38 Springfield Way Anlaby Hull HU10 6RJ on 9 September 2019 (1 page) |
9 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
7 August 2017 | Cessation of Irita Enkuzena - Seki as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Irita Enkuzena - Seki as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Notification of Marco Giovanni Maria Sechi as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Marco Giovanni Maria Sechi as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
26 July 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 26 July 2016 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
4 August 2015 | Annual return made up to 2 August 2015 (3 pages) |
4 August 2015 | Annual return made up to 2 August 2015 (3 pages) |
4 August 2015 | Annual return made up to 2 August 2015 (3 pages) |
30 July 2015 | Termination of appointment of Krontex Solution Inc. as a member on 24 July 2015 (1 page) |
30 July 2015 | Appointment of Brontex Solutions Inc. as a member on 24 July 2015 (2 pages) |
30 July 2015 | Appointment of Brontex Solutions Inc. as a member on 24 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Krontex Solution Inc. as a member on 24 July 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
29 August 2014 | Registered office address changed from Pss Suite 27 Old Gloucester Street London WC1N 3XX to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Pss Suite 27 Old Gloucester Street London WC1N 3XX to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 29 August 2014 (1 page) |
28 August 2014 | Annual return made up to 2 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 2 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 2 August 2014 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
12 August 2013 | Annual return made up to 2 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 2 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 2 August 2013 (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
2 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
2 August 2012 | Annual return made up to 2 August 2012 (3 pages) |
2 August 2011 | Incorporation of a limited liability partnership (6 pages) |
2 August 2011 | Incorporation of a limited liability partnership (6 pages) |