GEWOR TRADING LLP
Status | ACTIVE |
Company No. | NC001215 |
Category | Limited Liability Partnership |
Incorporated | 01 Sep 2014 |
Age | 9 years, 10 months, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
GEWOR TRADING LLP is an active limited liability partnership with number NC001215. It was incorporated 9 years, 10 months, 17 days ago, on 01 September 2014. The company address is Unit 065 Moat House Business Centre Unit 065 Moat House Business Centre, Belfast, BT5 5AD, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: LLAD01
Change date: 2022-03-04
Old address: Suite 140 21 Botanic Ave Belfast BT7 1JJ Northern Ireland
New address: Unit 065 Moat House Business Centre 54 Bloomfield Ave Belfast BT5 5AD
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 May 2021
Action Date: 28 May 2021
Category: Address
Type: LLAD01
Change date: 2021-05-28
Old address: Suite 7017 6 Margaret Street Newry County Down BT34 1DF Northern Ireland
New address: Suite 140 21 Botanic Ave Belfast BT7 1JJ
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Global Artis Ltd.
Appointment date: 2021-03-25
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fortune Corp.
Appointment date: 2021-03-25
Documents
Termination member limited liability partnership with name termination date
Date: 20 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Redshift Prism Corp
Termination date: 2021-03-25
Documents
Termination member limited liability partnership with name termination date
Date: 20 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peratt Consult Inc
Termination date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-01
Documents
Accounts amended with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: LLAD01
Change date: 2019-09-06
Old address: Suite 7017 6 st Colman's Park Newry County Down BT34 2BX
New address: Suite 7017 6 Margaret Street Newry County Down BT34 1DF
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Redshift Prism Corp
Appointment date: 2019-09-06
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Peratt Consult Inc
Appointment date: 2019-09-06
Documents
Termination member limited liability partnership with name termination date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tucpain Limited
Termination date: 2019-09-06
Documents
Termination member limited liability partnership with name termination date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Delait Secretaries Limited
Termination date: 2019-09-06
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Marina Mikulich
Cessation date: 2019-08-29
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-01
Documents
Change to a person with significant control limited liability partnership
Date: 05 Sep 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-08-29
Psc name: Mr. Farkhat Iminov
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Sep 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Marina Mikulich
Notification date: 2018-08-24
Documents
Cessation of a person with significant control limited liability partnership
Date: 08 Sep 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Asel Isabekova
Cessation date: 2018-08-24
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Sep 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Farkhat Iminov
Notification date: 2018-08-24
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-01
Documents
Accounts amended with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 15 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 09 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2016
Action Date: 01 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-01
Documents
Incorporation limited liability partnership
Date: 01 Sep 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CHEPSTOW LODGE,HIGHNAM,GL2 8DP
Number: | 08243370 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LONG ACRE,LONDON,WC2E 9LY
Number: | 10664860 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHANA COCOA MARKETING COMPANY (U.K.) LIMITED
UNIT 5 GRANARD BUSINESS CENTRE,LONDON,NW7 2DQ
Number: | 00904377 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOCKLEY PROPERTY MANAGEMENT LIMITED
5 HOCKLEY ROAD,POYNTON,SK12 1RN
Number: | 09949734 |
Status: | ACTIVE |
Category: | Private Limited Company |
K J SUTCLIFFE CONSULTING LIMITED
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 10127786 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPHERE MANAGEMENT CONSULTANCY LIMITED
27 HAWTHORN GROVE,TROWBRIDGE,BA14 0JF
Number: | 07695689 |
Status: | ACTIVE |
Category: | Private Limited Company |