This company is commonly known as Centex Global - Business Solutions Llp. The company was founded 5 years ago and was given the registration number OC426786. The firm's registered office is in LONDON. You can find them at 95 Wilton Road, Suite 717, Victoria, London, . This company's SIC code is None Supplied.
Name | : | CENTEX GLOBAL - BUSINESS SOLUTIONS LLP |
---|---|---|
Company Number | : | OC426786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2019 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Wilton Road, Suite 717, Victoria, London, United Kingdom, SW1V 1BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Intershore Chambers, P.O. Box 4342, Road Town, Tortola, Virgin Islands, British, | Corporate Llp Designated Member | 13 June 2021 | Active |
Intershore Chambers, P.O. Box 4342, Road Town, Tortola, Virgin Islands, British, | Corporate Llp Designated Member | 13 June 2021 | Active |
95, Wilton Road Ste 718, Victoria, London, United Kingdom, SW1V 1BZ | Llp Designated Member | 05 November 2019 | Active |
95, Wilton Road Ste 718, Victoria, London, United Kingdom, SW1V 1BZ | Llp Designated Member | 05 November 2019 | Active |
1, Wilton Road, London, England, SW1V 1BZ | Llp Designated Member | 26 May 2020 | Active |
1, Wilton Road, London, England, SW1V 1BZ | Llp Designated Member | 26 May 2020 | Active |
90, State Street, Suite 700, Office 40, Albany, New York, United States, NY12207 | Corporate Llp Designated Member | 04 April 2019 | Active |
90, State Street, Suite 700, Office 40, Albany, New York, United States, NY12207 | Corporate Llp Designated Member | 04 April 2019 | Active |
Fynamic Asset Management Llc | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 90, State Street, Suite 700, Office 40, New York, United States, |
Nature of control | : |
|
Fincare Global Llc | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 90, State Street, Suite 700, Office 40, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-26 | Gazette | Gazette notice voluntary. | Download |
2022-04-19 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-07-20 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-07-14 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-06-23 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-06-23 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-06-23 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-05-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-26 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-26 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-05-26 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-11-14 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-11-14 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-11-12 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.