CAPELLA CARRIED INTEREST 2 LLP

Sudeley Lodge Sudeley Road Sudeley Lodge Sudeley Road, Cheltenham, GL54 5JB, Gloucestershire
StatusDISSOLVED
Company No.OC362794
CategoryLimited Liability Partnership
Incorporated16 Mar 2011
Age13 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 24 days

SUMMARY

CAPELLA CARRIED INTEREST 2 LLP is an dissolved limited liability partnership with number OC362794. It was incorporated 13 years, 2 months, 14 days ago, on 16 March 2011 and it was dissolved 3 months, 24 days ago, on 06 February 2024. The company address is Sudeley Lodge Sudeley Road Sudeley Lodge Sudeley Road, Cheltenham, GL54 5JB, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Nov 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-10-01

Officer name: Mr Robert Mitchell Pender

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kevin Alexander Douglas

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-01

Officer name: Mr Kevin Alexander Douglas

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Oct 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-05-16

Officer name: Antrak Group Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-05-16

Officer name: Meridian Venture Partners Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Mar 2015

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Meridian Venture Partners Llp

Change date: 2014-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2015

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kevin Alexander Douglas

Change date: 2014-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-13

Old address: C/O C/O Antrak Group Limited Marc House 13/14 Great Saint Thomas Apostle London EC4V 2BB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: LLAD01

Change date: 2013-03-01

Old address: Marc House, 13/14 Great Saint Thomas Apostle London EC4V 2BB

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Mar 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Antrak Capital Llp

Change date: 2013-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-02

Officer name: Mr Kevin Alexander Douglas

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert Mitchell Pender

Change date: 2012-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-12-02

Officer name: Mr Robert Mitchell Pender

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antrak Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Mitchell Pender

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Antrak Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antrak Group Limited

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 21 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: LLAA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A.H. & D. CUTHBERTSON LIMITED

1 FRONT STREET,STANLEY,DH9 7SY

Number:00695452
Status:ACTIVE
Category:Private Limited Company

ELIXIR INTERIOR DESIGN LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09081094
Status:ACTIVE
Category:Private Limited Company

HIGHWOOD ELECTRICAL LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:03449518
Status:ACTIVE
Category:Private Limited Company

J MCGOWAN LIMITED

11 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:08227788
Status:ACTIVE
Category:Private Limited Company

ROSEN METHOD TRAINING AND THERAPY LTD

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:05824788
Status:ACTIVE
Category:Private Limited Company

TELOMAN PRODUCTS LIMITED

UNIT 3,ST IVES,PE27 3WR

Number:01423549
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