JAVELIN CAPITAL PARTNERS LLP

50 Tunnel Wood Road, Watford, WD17 4GE, England
StatusDISSOLVED
Company No.OC306015
CategoryLimited Liability Partnership
Incorporated10 Nov 2003
Age20 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 24 days

SUMMARY

JAVELIN CAPITAL PARTNERS LLP is an dissolved limited liability partnership with number OC306015. It was incorporated 20 years, 6 months, 4 days ago, on 10 November 2003 and it was dissolved 4 years, 3 months, 24 days ago, on 21 January 2020. The company address is 50 Tunnel Wood Road, Watford, WD17 4GE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 23 Oct 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Address

Type: LLAD01

New address: 50 Tunnel Wood Road Watford WD17 4GE

Old address: Wheelsgate Wych Hill Way Woking Surrey GU22 0AE

Change date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gerald Paul Aherne

Change date: 2017-11-12

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Gerald Paul Aherne

Change date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-24

Officer name: Richard Piers Karslake Wood

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Rawson

Termination date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-28

Officer name: Ms Mary-Anne Bridget Mcintyre

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-06-02

Officer name: Mr Gerald Paul Aherne

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gerald Paul Aherne

Change date: 2011-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-10

Officer name: Richard Piers Karslake Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: LLAD01

Old address: 95 Prince of Wales Mansions Prince of Wales Drive London SW11 4BL

Change date: 2011-02-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2011

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Piers Karslake Wood

Change date: 2010-11-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Feb 2011

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-09

Officer name: Gerald Paul Aherne

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/11/07

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/11/08

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned patrick paines

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: LLP287

Description: Registered office changed on 26/06/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/04

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 10 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNICE CONSULTING LIMITED

2 KYLEMORE WAY,MANCHESTER,M11 3LH

Number:08553487
Status:ACTIVE
Category:Private Limited Company

CE INVESTMENTS LIMITED

78 ST. PAUL STREET,LONDON,N1 7DD

Number:07302953
Status:ACTIVE
Category:Private Limited Company

COLIN GAMBLE PROPERTIES LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:03315224
Status:ACTIVE
Category:Private Limited Company

DOOWALY EUROPE LIMITED

125 WOOD STREET,LONDON,EC2V 7AW

Number:09320975
Status:ACTIVE
Category:Private Limited Company

ECOSTONIA LIMITED

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:07519242
Status:ACTIVE
Category:Private Limited Company

OXFORD SPEZZATI SOLOISTS LIMITED

24 ST KILDA ROAD,LONDON,W13 9DE

Number:07249974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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