EARTHWORM CAPITAL LLP
Status | DISSOLVED |
Company No. | OC357150 |
Category | Limited Liability Partnership |
Incorporated | 13 Aug 2010 |
Age | 13 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
EARTHWORM CAPITAL LLP is an dissolved limited liability partnership with number OC357150. It was incorporated 13 years, 9 months, 19 days ago, on 13 August 2010 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 115p Olympic Avenue 115p Olympic Avenue, Abingdon, OX14 4SA, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 16 Jan 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-13
Documents
Change person member limited liability partnership with name change date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-08-27
Officer name: Sarah Jane Prior
Documents
Change person member limited liability partnership with name change date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Benjamin Richard Prior
Change date: 2019-08-27
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: LLAD01
Old address: Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England
New address: 115P Olympic Avenue Milton Park Abingdon OX14 4SA
Change date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-13
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Benjamin Prior
Documents
Change person member limited liability partnership with name change date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sarah Jane Prior
Change date: 2017-05-25
Documents
Change person member limited liability partnership with name change date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-25
Officer name: Mr Benjamin Richard Prior
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: LLAD01
New address: Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX
Change date: 2016-10-14
Old address: 59 st Marks Road Henley on Thames Oxfordshire RG9 1LP
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: LLAA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-13
Documents
Change person member limited liability partnership with name change date
Date: 09 Sep 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sarah Jane Prior
Change date: 2011-04-01
Documents
Change person member limited liability partnership with name change date
Date: 09 Sep 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-04-01
Officer name: Benjamin Richard Prior
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: LLAD01
Change date: 2011-04-28
Old address: 8 Norman Avenue Henley-on-Thames Oxon RG9 1SG
Documents
Incorporation limited liability partnership
Date: 13 Aug 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR
Number: | 10722260 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN SERVICE SOLUTIONS LIMITED
2 CORNERHOUSE BUILDINGS,RAYLEIGH,SS6 7UP
Number: | 10838582 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT STREET INVESTMENTS EQTV LLP
CONNAUGHT HOUSE,LONDON,W1K 3NB
Number: | OC322666 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
42 COOMBE LEA,HOVE,BN3 2ND
Number: | 03350475 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLOR ROAD,HIGH PEAK,SK22 4QQ
Number: | 10865566 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTHERGLEN LAWN TENNIS CLUB LTD
40 HILLEND ROAD,GLASGOW,G73 4JX
Number: | SC544114 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |