LAUNCH CAPITAL LLP

57 Rathbone Place, London, W1T 1JU
StatusDISSOLVED
Company No.OC342789
CategoryLimited Liability Partnership
Incorporated21 Jan 2009
Age15 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 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 dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Uluwatu Investments Pte Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Solway Associates Limited

Documents

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aequus Trust Pte Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

B D UPTON BUILDERS LIMITED

9/10 THE CRESCENT,CAMBS,PE13 1EH

Number:05722178
Status:ACTIVE
Category:Private Limited Company

CHUPON LIMITED

495 GREEN LANES,LONDON,N13 4BS

Number:00728642
Status:ACTIVE
Category:Private Limited Company

ESCAPISM BAR GROUP LIMITED

37 CALL LANE,LEEDS,LS1 7BT

Number:11356541
Status:ACTIVE
Category:Private Limited Company

G.T.T. DEVELOPMENTS LIMITED

RUBY HOUSE THREE BURROWS,TRURO,TR4 8HU

Number:04539641
Status:ACTIVE
Category:Private Limited Company

GOURMET INGREDIENTS LTD

24 FIRST AVENUE,WREXHAM,LL12 0TW

Number:11699872
Status:ACTIVE
Category:Private Limited Company

RED TOP LETTINGS LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:07890292
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