CAPCITI PROPERTIES LLP

43 Portland Road 43 Portland Road, W11 4LJ
StatusDISSOLVED
Company No.OC334127
CategoryLimited Liability Partnership
Incorporated15 Jan 2008
Age16 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 8 days

SUMMARY

CAPCITI PROPERTIES LLP is an dissolved limited liability partnership with number OC334127. It was incorporated 16 years, 3 months, 28 days ago, on 15 January 2008 and it was dissolved 4 years, 3 months, 8 days ago, on 04 February 2020. The company address is 43 Portland Road 43 Portland Road, W11 4LJ.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Nov 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Charles Rich

Termination date: 2018-10-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-18

Officer name: Andrew Thompson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Suzanne Helen Rich

Termination date: 2018-10-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-18

Officer name: Indigo Enterprises Inc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kenneth Wallace Morgan

Termination date: 2018-10-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-18

Officer name: Afb Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-10-18

Officer name: Portland Investments Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-18

Officer name: Mr Edward Ivor Rich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-07-26

Officer name: Portland Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edouard Ernest Newman

Termination date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Edouard Ernest Newman

Appointment date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-05

Officer name: Celine Stephanie Newman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Mr. Kenneth Wallace Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Thompson

Change date: 2013-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Celine Stephanie Newman

Change date: 2013-01-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-01-23

Officer name: Indigo Enterprises Inc

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Kenneth Wallace Morgan

Change date: 2013-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-23

Officer name: Mr Peter Charles Rich

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Afb Holdings Limited

Change date: 2013-01-23

Documents

View document PDF

Accounts amended with made up date

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-01-25

Officer name: Afb Holdings Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Suzanne Helen Hylton Potts

Change date: 2010-03-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Edward Ivor Rich

Change date: 2011-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Afb Holdings Limited

Change date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2009

Action Date: 24 Jun 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-06-24

Officer name: Edward Ivor Rich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed celine stephanie newman

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/01/09

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: LLP225

Description: Currsho from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed afb holdings LIMITED

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed indigo enterprises inc

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew thompson

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed kenneth wallace morgan

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed edward ivor rich

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: LLP288b

Description: Member resigned michael lockhart-smith

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed suzanne helen hylton potts

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDBOURNE PROPERTIES LIMITED

4.ST JOHN'S SQUARE, WAKEFIELD.,WAKEFIELD,WF1 2QX

Number:01829917
Status:ACTIVE
Category:Private Limited Company

BMCC CONSULTANCY LIMITED

175 HIGH STREET,KENT,TN9 1BX

Number:05732775
Status:ACTIVE
Category:Private Limited Company

COMME LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:08540388
Status:LIQUIDATION
Category:Private Limited Company

GENERAL DYNAMICS LIMITED

21 HOLBORN VIADUCT,LONDON,EC1A 2DY

Number:00565542
Status:ACTIVE
Category:Private Limited Company

HARDIP SANDHU LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10926635
Status:ACTIVE
Category:Private Limited Company

STEVEN MILLER MORTGAGES LIMITED

25 CRANBROOK ROAD,BARNET,EN4 8UP

Number:11742758
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