LAUNCH CAPITAL LLP
Status | DISSOLVED |
Company No. | OC342789 |
Category | Limited Liability Partnership |
Incorporated | 21 Jan 2009 |
Age | 15 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 5 months, 1 day |
SUMMARY
LAUNCH CAPITAL LLP is an dissolved limited liability partnership with number OC342789. It was incorporated 15 years, 3 months, 6 days ago, on 21 January 2009 and it was dissolved 4 years, 5 months, 1 day ago, on 26 November 2019. The company address is 57 Rathbone Place, London, W1T 1JU.
Company Fillings
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-21
Documents
Gazette filings brought up to date
Date: 31 Oct 2018
Category: Gazette
Type: DISS40
Documents
Termination member limited liability partnership with name termination date
Date: 07 Mar 2018
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Monterosa Capital Australia Pty Ltd
Termination date: 2017-06-09
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-21
Documents
Termination member limited liability partnership with name termination date
Date: 17 Dec 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emma Backhouse
Termination date: 2017-06-09
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 17 Mar 2017
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Monterosa Capital Australia Pty Ltd
Appointment date: 2016-07-29
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-21
Documents
Termination member limited liability partnership with name termination date
Date: 16 Mar 2017
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Greenbush Ventures Ltd
Termination date: 2016-07-29
Documents
Termination member limited liability partnership with name termination date
Date: 16 Mar 2017
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Montarosa Capital Australia
Termination date: 2016-01-19
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Dec 2016
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-08-03
Officer name: Greenbush Ventures Ltd
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Jul 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Montarosa Capital Australia
Appointment date: 2016-01-19
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jul 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Emma Backhouse
Appointment date: 2016-01-19
Documents
Termination member limited liability partnership with name termination date
Date: 18 May 2016
Action Date: 09 Apr 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-04-09
Officer name: Montarosa Capital Australia
Documents
Termination member limited liability partnership with name termination date
Date: 18 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Richard Smibert Cotton
Termination date: 2016-05-09
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 May 2016
Action Date: 09 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Montarosa Capital Australia
Appointment date: 2016-04-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-05-09
Officer name: Mr James Richard Smibert Cotton
Documents
Annual return limited liability partnership with made up date
Date: 24 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: LLAD01
Change date: 2015-11-24
Old address: C/O C/O Cmo Software Millbank Tower Level 25 21-24 Millbank London SW1P 4QP
New address: 57 Rathbone Place London W1T 1JU
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: LLAD01
New address: C/O C/O Cmo Software Millbank Tower Level 25 21-24 Millbank London SW1P 4QP
Change date: 2014-09-10
Old address: Bcr House 3 Bredbury Business Park Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-21
Documents
Accounts amended with made up date
Date: 14 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AAMD
Made up date: 2012-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Aug 2013
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-08-04
Officer name: Uluwatu Investments Pte Ltd
Documents
Termination member limited liability partnership with name
Date: 27 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Aequus Trust Pte Ltd
Documents
Appoint corporate member limited liability partnership
Date: 27 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Uluwatu Investments Pte Ltd
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return limited liability partnership with made up date
Date: 27 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2013
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date limited liability partnership current shortened
Date: 26 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: LLAA01
New date: 2011-09-30
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-21
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Coldingham Investments Limited
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return limited liability partnership with made up date
Date: 31 May 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-21
Documents
Change corporate member limited liability partnership with name change date
Date: 31 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Coldingham Investments Limited
Change date: 2011-01-01
Documents
Gazette filings brought up to date
Date: 16 Mar 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette notice compulsary
Date: 25 Jan 2011
Category: Gazette
Type: GAZ1
Documents
Annual return limited liability partnership with made up date
Date: 06 Sep 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-21
Documents
Certificate change of name company
Date: 03 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed starlane consulting LLP\certificate issued on 03/09/10
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Solway Associates Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Sep 2010
Action Date: 01 Jun 2009
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Coldingham Investments Limited
Change date: 2009-06-01
Documents
Appoint corporate member limited liability partnership
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Aequus Trust Pte Ltd
Documents
Change registered office address limited liability partnership with date old address
Date: 03 Sep 2010
Action Date: 03 Sep 2010
Category: Address
Type: LLAD01
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB
Change date: 2010-09-03
Documents
Gazette notice compulsary
Date: 18 May 2010
Category: Gazette
Type: GAZ1
Documents
Legacy
Date: 21 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
9/10 THE CRESCENT,CAMBS,PE13 1EH
Number: | 05722178 |
Status: | ACTIVE |
Category: | Private Limited Company |
495 GREEN LANES,LONDON,N13 4BS
Number: | 00728642 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CALL LANE,LEEDS,LS1 7BT
Number: | 11356541 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBY HOUSE THREE BURROWS,TRURO,TR4 8HU
Number: | 04539641 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FIRST AVENUE,WREXHAM,LL12 0TW
Number: | 11699872 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 07890292 |
Status: | ACTIVE |
Category: | Private Limited Company |