AU CAPITAL LLP

80 Blackamoor Lane, Maidenhead, SL6 8RG, England
StatusACTIVE
Company No.OC343125
CategoryLimited Liability Partnership
Incorporated05 Feb 2009
Age15 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 7 months, 8 days

SUMMARY

AU CAPITAL LLP is an active limited liability partnership with number OC343125. It was incorporated 15 years, 4 months, 8 days ago, on 05 February 2009 and it was dissolved 4 years, 7 months, 8 days ago, on 05 November 2019. The company address is 80 Blackamoor Lane, Maidenhead, SL6 8RG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-05

Documents

View document PDF

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

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: LLAD01

New address: 80 Blackamoor Lane Maidenhead SL6 8RG

Change date: 2023-08-26

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: LLAD01

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Change date: 2022-05-11

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Trevor Mccaughey

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Aug 2020

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Cristina Daou

Appointment date: 2019-04-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 17 Mar 2020

Action Date: 01 Apr 2019

Category: Accounts

Type: LLAA01

New date: 2019-04-01

Made up date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Dec 2019

Action Date: 02 Apr 2019

Category: Accounts

Type: LLAA01

New date: 2019-04-02

Made up date: 2019-04-03

Documents

View document PDF

Change of name notice limited liability partnership

Date: 12 Dec 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed OC343125 LLP\certificate issued on 12/12/19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Administrative restoration company

Date: 09 Dec 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed au capital\certificate issued on 09/12/19

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Mar 2019

Action Date: 03 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-04

New date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2018

Action Date: 04 Apr 2018

Category: Accounts

Type: LLAA01

New date: 2018-04-04

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Vivek Sharma

Change date: 2015-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-01

Officer name: Mr Ian John Preston

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-01

Officer name: Paul Trevor Mccaughey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Robert Johnson

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Robert Johnson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ian John Preston

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Kemp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rachael Stray

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Mr Nicholas John Kemp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rachael Elizabeth Stray

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcelia Kinsman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dawn Pearce-Herzberg

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Hawkes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Cockburn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Dawn Pearce-Herzberg

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Marcelia Annette Karen Kinsman

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Accounts

Type: LLP225

Description: Currsho from 30/04/2010 to 05/04/2010

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 25/06/2009 from 10 charles ii street st james's london SW1Y 4AA

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas john kemp

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed rachael elizabeth stray

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed richard cockburn

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed ian william hawkes

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed paul trevor mccaughey

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: LLP288b

Description: Member resigned jak stones

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed vivek sharma

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned tina monro

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Accounts

Type: LLP225

Description: Currext from 28/02/2010 to 30/04/2010

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BOMDATTS SUPPORTED HOMES LIMITED

58 SUNSET ROAD,LONDON,SE28 8RS

Number:11885684
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ETEC HOLDINGS LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:10592504
Status:ACTIVE
Category:Private Limited Company

HAPPY CHILDREN LTD

ST MARY'S HALL,LIVERPOOL,L15 4HT

Number:08084979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I.MAJID SOCIAL CARE LTD

109A WINDMILL HILL,HALESOWEN,B63 2BY

Number:09520586
Status:ACTIVE
Category:Private Limited Company

PMLE TECHNICAL SOLUTIONS LTD.

2 BARNHILL GARDENS,PORTLETHEN,AB12 4WU

Number:SC411339
Status:ACTIVE
Category:Private Limited Company

SKF KARATE LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC412485
Status:ACTIVE
Category:Limited Liability Partnership

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