DEMION CONSULTING LLP

International House International House, London, EC3V 3NG, United Kingdom
StatusDISSOLVED
Company No.OC388726
CategoryLimited Liability Partnership
Incorporated24 Oct 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 months, 11 days

SUMMARY

DEMION CONSULTING LLP is an dissolved limited liability partnership with number OC388726. It was incorporated 10 years, 7 months, 24 days ago, on 24 October 2013 and it was dissolved 4 months, 11 days ago, on 06 February 2024. The company address is International House International House, London, EC3V 3NG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: LLAA01

New date: 2023-09-30

Made up date: 2023-12-31

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: LLAD01

Old address: International House, 24 Holborn Viaduct London EC1A 2BN United Kingdom

Change date: 2023-07-18

New address: International House 36-38 Cornhill London EC3V 3NG

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-24

Documents

View document PDF

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

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: LLAD01

New address: International House, 24 Holborn Viaduct London EC1A 2BN

Old address: Unit 2301, 2nd Floor 6 Market Place London W1W 8AF England

Change date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hasmik Asatryan

Termination date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-11-10

Psc name: Gohar Arakelyan

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Hasmik Asatryan

Cessation date: 2021-11-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-11-10

Officer name: Ms Astghik Simonyan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-11-10

Officer name: Ms Gohar Arakelyan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-11-10

Officer name: Armine Nersisyan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: LLAA01

New date: 2020-12-31

Made up date: 2020-10-31

Documents

View document PDF

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

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: LLAD01

New address: Unit 2301, 2nd Floor 6 Market Place London W1W 8AF

Change date: 2021-02-01

Old address: Suite 13008 43 Bedford Street London WC2E 9HA England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Armine Nersisyan

Appointment date: 2019-09-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zuru Impex Lp

Termination date: 2019-09-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-18

Officer name: Artur Soghomonyan

Documents

View document PDF

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

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: LLAD01

New address: Suite 13008 43 Bedford Street London WC2E 9HA

Change date: 2019-09-18

Old address: Suite 7024 43 Bedford Street London WC2E 9HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Zuru Impex Lp

Appointment date: 2017-12-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-27

Officer name: Anna Sidorova

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Anna Sidorova

Appointment date: 2017-12-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-13

Officer name: Normandia General Partner Management Plc.

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-07

Officer name: Ms. Artur Soghomonyan

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Hasmik Asatryan

Appointment date: 2017-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kontech Systems Limited

Termination date: 2017-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-07

Officer name: Interex Finance Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-09-07

Officer name: Interex Finance Inc.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Viala Trade Limited

Termination date: 2017-09-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kontech Systems Limited

Appointment date: 2017-09-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gateno Ventures Inc.

Termination date: 2017-09-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-12-13

Officer name: Normandia General Partner Management Plc.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Feb 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Oct 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CARNEGIE CONFERENCE CENTRE LIMITED

FIFE COLLEGE PITTSBURGH ROAD,DUNFERMLINE,KY11 8DY

Number:SC324803
Status:ACTIVE
Category:Private Limited Company

CTH ASSET MANAGEMENT LIMITED

KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:09828796
Status:ACTIVE
Category:Private Limited Company

LA MAISON ELECTRICAL LTD

2 THRUPPENCE CLOSE,COVENTRY,CV4 8HY

Number:07536973
Status:ACTIVE
Category:Private Limited Company

MHW INTERNATIONAL LTD

VERULAM POINT,ST ALBANS,AL1 5HE

Number:11414587
Status:ACTIVE
Category:Private Limited Company

SILERFUL LTD

25 RALEIGH CLOSE,OLDHAM,OL1 3EH

Number:11170264
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GARDEN PARLOUR LTD

UNIT W2 WARWICK HOUSE,SUTTON COLDFIELD,B76 1AH

Number:08388548
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