THE AQUARIUS ORIGIN FUND CO-INVESTMENT LLP

C/O 4d Pharma C/O 4d Pharma, Leeds, LS1 2JZ, England
StatusDISSOLVED
Company No.OC346386
CategoryLimited Liability Partnership
Incorporated15 Jun 2009
Age14 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 6 months, 21 days

SUMMARY

THE AQUARIUS ORIGIN FUND CO-INVESTMENT LLP is an dissolved limited liability partnership with number OC346386. It was incorporated 14 years, 11 months, 7 days ago, on 15 June 2009 and it was dissolved 1 year, 6 months, 21 days ago, on 01 November 2022. The company address is C/O 4d Pharma C/O 4d Pharma, Leeds, LS1 2JZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Aug 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Darren Morton

Termination date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Paul Darren Morton

Cessation date: 2022-08-01

Documents

View document PDF

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

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: LLAD01

Change date: 2022-07-13

New address: C/O 4D Pharma Bond Court Leeds LS1 2JZ

Old address: C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-06

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 04 Sep 2017

Category: Address

Type: LLAD02

Old address: Third Floor 9 Bond Court Leeds LS1 2JZ England

New address: Fifth Floor 9 Bond Court Leeds LS1 2JZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 29 Jun 2016

Category: Address

Type: LLAD02

New address: Third Floor 9 Bond Court Leeds LS1 2JZ

Old address: Schofield Sweeney Llp 76 Wellington Street Leeds West Yorkshire LS1 2AY

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Duncan Joseph Peyton

Change date: 2016-04-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-25

Officer name: Mr Paul Morton

Documents

View document PDF

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

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: LLAD01

Change date: 2016-04-25

New address: C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB

Old address: 74 Gartside Street Manchester Greater Manchester M3 3EL

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Duncan Joseph Peyton

Change date: 2015-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Stevenson

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pvm Investments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pvm Investments Limited

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stepehn Sealey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paul Morton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alex Stevenson

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jul 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Duncan Peyton

Change date: 2010-06-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-15

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 19 May 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Neville Sealey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gavin Delaney

Documents

View document PDF

Change sail address limited liability partnership

Date: 29 Oct 2009

Category: Address

Type: LLAD02

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 29 Oct 2009

Action Date: 30 Apr 2010

Category: Accounts

Type: LLAA01

New date: 2010-04-30

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ADAM BENNETT HAIR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11914795
Status:ACTIVE
Category:Private Limited Company

DAVID OST LIMITED

291 MATHER AVENUE,LIVERPOOL,L18 9UD

Number:08902712
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DROP ZONE ABSEILING LTD.

43 CHRIS PULLEN WAY,LONDON,N7 9FG

Number:08478993
Status:ACTIVE
Category:Private Limited Company

MEASURABL LIMITED

1ST FLOOR WEST DAVIDSON HOUSE,READING,RG1 3EU

Number:11258609
Status:ACTIVE
Category:Private Limited Company

NMJ ENGINEERING LTD

HASSEL HOUSE 6 LINK WAY HOWSELL ROAD,MALVERN,WR14 1UQ

Number:10701683
Status:ACTIVE
Category:Private Limited Company

STP PRODUCTIONS LIMITED

OXFORD HOUSE,LONDON,E2 6HG

Number:09578107
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