CAPITAL RETAIL LLP
Status | DISSOLVED |
Company No. | OC319897 |
Category | Limited Liability Partnership |
Incorporated | 22 May 2006 |
Age | 18 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2014 |
Years | 9 years, 5 months, 11 days |
SUMMARY
CAPITAL RETAIL LLP is an dissolved limited liability partnership with number OC319897. It was incorporated 18 years, 12 days ago, on 22 May 2006 and it was dissolved 9 years, 5 months, 11 days ago, on 23 December 2014. The company address is 11 Bruton Street, London, W1J 6PY.
Company Fillings
Gazette dissolved voluntary
Date: 23 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 22 Aug 2014
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 14 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 11 Dec 2013
Action Date: 22 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-22
Documents
Change registered office address limited liability partnership with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: LLAD01
Change date: 2013-12-10
Old address: Maddox House, 1 Maddox Street London W1S 2PZ
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-22
Documents
Change account reference date limited liability partnership previous shortened
Date: 24 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 23 Apr 2012
Action Date: 14 Apr 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Carl Eastwood
Termination date: 2012-04-14
Documents
Termination member limited liability partnership with name termination date
Date: 23 Apr 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Frederick Short
Termination date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-22
Documents
Change person member limited liability partnership with name change date
Date: 14 Jun 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-22
Officer name: Mr Peter Frederick Short
Documents
Change person member limited liability partnership with name change date
Date: 14 Jun 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-22
Officer name: Ryan James Kennedy
Documents
Change person member limited liability partnership with name change date
Date: 14 Jun 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-22
Officer name: Jonathan Carl Eastwood
Documents
Change person member limited liability partnership with name change date
Date: 14 Jun 2011
Action Date: 22 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-05-22
Officer name: Michael John Comley
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 24 Aug 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Change registered office address limited liability partnership with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: LLAD01
Old address: 30 George Street London W1S 2FH
Change date: 2010-08-19
Documents
Annual return limited liability partnership with made up date
Date: 06 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-22
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination member limited liability partnership with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Rowlands
Documents
Change person member limited liability partnership with name change date
Date: 16 Oct 2009
Action Date: 21 Aug 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2009-08-21
Officer name: Peter Short
Documents
Termination member limited liability partnership with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Georgina Brooks
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/05/09
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed jonathan carl eastwood
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/05/08
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/05/07
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
74 BROADFIELDS AVENUE,EDGWARE,HA8 8SW
Number: | 10054707 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 FOUNTAIN STREET,LEEDS,LS27 0AA
Number: | 11379909 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FLANDERS ROAD,LONDON,W4 1NQ
Number: | 07020603 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CULROSS STREET,LONDON,W1K 7HF
Number: | 10358469 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATLEY ROAD,CHEADLE,SK8 1PY
Number: | 11791717 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEULAH ROAD,EPPING,CM16 6RH
Number: | 11410612 |
Status: | ACTIVE |
Category: | Private Limited Company |