GEMARSHIP LLP

Birchin Court Birchin Court, London, EC3V 9DJ, England
StatusDISSOLVED
Company No.OC325673
CategoryLimited Liability Partnership
Incorporated02 Feb 2007
Age17 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 6 months, 21 days

SUMMARY

GEMARSHIP LLP is an dissolved limited liability partnership with number OC325673. It was incorporated 17 years, 2 months, 25 days ago, on 02 February 2007 and it was dissolved 3 years, 6 months, 21 days ago, on 06 October 2020. The company address is Birchin Court Birchin Court, London, EC3V 9DJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 May 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-01-07

Psc name: Leila Luisa Delorenzi Sala Veni

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-01-07

Psc name: Alfio Diego Claudio Delorenzi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Leila Luisa Delorenzi Sala Veni

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Leila Luisa Delorenzi Sala Veni

Notification date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Alfio Delorenzi

Cessation date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-02

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 18 Oct 2016

Category: Address

Type: LLAD03

New address: C/O C/O: Candor Green Admin Services Ltd 537 Norwood Road 2nd Floor London SE27 9DL

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 18 Oct 2016

Category: Address

Type: LLAD02

New address: C/O C/O: Candor Green Admin Services Ltd 537 Norwood Road 2nd Floor London SE27 9DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: LLAD01

Old address: 16 Old Town Clapham London SW4 0JY

Change date: 2016-09-30

New address: Birchin Court 20 Birchin Lane London EC3V 9DJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-03

Officer name: Arten Services Llc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Feb 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dremming Overseas Llc

Change date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: LLAD01

Change date: 2012-08-02

Old address: 6Th Floor 32 Ludgate Hill London EC4M 7DR

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Arten Services Llc

Change date: 2011-02-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Feb 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dremming Overseas Llc

Change date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: LLAA01

Made up date: 2010-02-28

New date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 24 Jul 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AAMD

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/02/08

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARCOAL HILLS LIMITED

KNOLL LODGE,MALVERN,WR14 4LF

Number:07898730
Status:ACTIVE
Category:Private Limited Company

CONVENIENCE FOODS LIMITED

TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE

Number:02226886
Status:ACTIVE
Category:Private Limited Company

CYRUS MINING LP

G/L 53 GATESIDE STREET,LARGS,KA30 9HS

Number:SL027148
Status:ACTIVE
Category:Limited Partnership
Number:01722004
Status:ACTIVE
Category:Private Limited Company

QUANTUS ASSOCIATES LIMITED

19 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL

Number:09270110
Status:ACTIVE
Category:Private Limited Company

T2 BEAUTY LTD

333 LEY STREET,ILFORD,IG1 4AA

Number:11713001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source