CAPELLA CARRIED INTEREST 2 LLP
Status | DISSOLVED |
Company No. | OC362794 |
Category | Limited Liability Partnership |
Incorporated | 16 Mar 2011 |
Age | 13 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 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
Dissolution application strike off limited liability partnership
Date: 09 Nov 2023
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Antrak Limited
Documents
Appoint person member limited liability partnership
Date: 24 Aug 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Mitchell Pender
Documents
Appoint corporate member limited liability partnership
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Antrak Limited
Documents
Termination member limited liability partnership with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Antrak Group Limited
Documents
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
Incorporation limited liability partnership
Date: 16 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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 |
WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS
Number: | 03449518 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 3,ST IVES,PE27 3WR
Number: | 01423549 |
Status: | ACTIVE |
Category: | Private Limited Company |