GEMARSHIP LLP
Status | DISSOLVED |
Company No. | OC325673 |
Category | Limited Liability Partnership |
Incorporated | 02 Feb 2007 |
Age | 17 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off limited liability partnership
Date: 15 May 2020
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 02/02/09
Documents
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
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 02/02/08
Documents
Some Companies
KNOLL LODGE,MALVERN,WR14 4LF
Number: | 07898730 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE
Number: | 02226886 |
Status: | ACTIVE |
Category: | Private Limited Company |
G/L 53 GATESIDE STREET,LARGS,KA30 9HS
Number: | SL027148 |
Status: | ACTIVE |
Category: | Limited Partnership |
HARVEY COURT (SOMERSHAM) MANAGEMENT COMPANY LIMITED
YEW TREE HOUSE,ST. NEOTS,PE19 2BU
Number: | 01722004 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL
Number: | 09270110 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 LEY STREET,ILFORD,IG1 4AA
Number: | 11713001 |
Status: | ACTIVE |
Category: | Private Limited Company |