SOLO CAPITAL PARTNERS LLP
Status | ADMINISTRATION |
Company No. | OC367979 |
Category | Limited Liability Partnership |
Incorporated | 13 Sep 2011 |
Age | 12 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SOLO CAPITAL PARTNERS LLP is an administration limited liability partnership with number OC367979. It was incorporated 12 years, 8 months, 20 days ago, on 13 September 2011. The company address is 7 More London Riverside, London, SE1 2RT.
Company Fillings
Liquidation in administration progress report
Date: 20 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 04 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration administrator deceased
Date: 13 Jan 2023
Category: Insolvency
Sub Category: Administration
Type: AM18
Documents
Liquidation in administration progress report
Date: 23 Aug 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 15 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 22 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 24 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 07 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 19 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report with brought down date
Date: 12 Apr 2017
Action Date: 21 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-03-21
Documents
Liquidation in administration result creditors meeting
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration result creditors meeting
Date: 21 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 22 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: LLAD01
New address: 7 More London Riverside London SE1 2RT
Old address: C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England
Change date: 2016-11-17
Documents
Liquidation in administration appointment of administrator
Date: 03 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: LLAD01
New address: C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS
Old address: 12th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
Change date: 2016-09-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 Jul 2016
Action Date: 03 Jul 2016
Category: Address
Type: LLAD01
New address: 12th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW
Change date: 2016-07-03
Old address: 10 Exchange Square Primrose Street London EC2A 2EN
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anne Christine Stratford-Martin
Termination date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-13
Documents
Accounts with accounts type full
Date: 03 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bernard Simon Minsky
Termination date: 2015-06-30
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Aesa Holdings (Uk) Limited
Change date: 2015-03-10
Documents
Change person member limited liability partnership with name change date
Date: 10 Mar 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Anne Christine Stratford-Martin
Change date: 2014-10-08
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Aesa Holdings (Uk) Limited
Appointment date: 2015-02-02
Documents
Termination member limited liability partnership with name termination date
Date: 04 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-02-02
Officer name: Solo Capital Limited
Documents
Accounts with accounts type full
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Omar Husain Arti
Termination date: 2014-12-04
Documents
Annual return limited liability partnership with made up date
Date: 08 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-13
Documents
Termination member limited liability partnership with name termination date
Date: 08 Oct 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-09-10
Officer name: Paul Kelly
Documents
Termination member limited liability partnership with name termination date
Date: 18 Aug 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Carla Aylott
Termination date: 2014-07-25
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-04-29
Officer name: Mrs Anne Christine Stratford-Martin
Documents
Termination member limited liability partnership with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Wai Yau
Documents
Termination member limited liability partnership with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Solo Capital (Dubai) Limited
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Hardebeck
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Edo Barac
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Hoogewerf
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jiban Nath
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jack Regan
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Martin Ward
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Amy Williams
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nirav Patel
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stuart Ervine
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Renato Guido
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Savage
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Darren Hobbs
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Murray
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kate Westcott
Documents
Termination member limited liability partnership with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kate Westcott
Documents
Appoint person member limited liability partnership
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Omar Arti
Documents
Termination member limited liability partnership with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Allen Hovsepian
Documents
Termination member limited liability partnership with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Priyan Shah
Documents
Termination member limited liability partnership with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gerard O'callaghan
Documents
Termination member limited liability partnership with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Turner
Documents
Termination member limited liability partnership with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Smyth
Documents
Termination member limited liability partnership with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony Patterson
Documents
Termination member limited liability partnership with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mankash Jain
Documents
Accounts with accounts type full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person member limited liability partnership
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Anne Christine Stratford-Martin
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Paul Kelly
Change date: 2013-11-01
Documents
Change person member limited liability partnership with name change date
Date: 15 Nov 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs. Carla Aylott
Change date: 2013-10-01
Documents
Appoint person member limited liability partnership
Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs. Carla Aylott
Documents
Termination member limited liability partnership with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jason Browne
Documents
Termination member limited liability partnership with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Daniel Redszus
Documents
Termination member limited liability partnership with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Phillip Court
Documents
Appoint person member limited liability partnership
Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Martin Jason Ward
Documents
Termination member limited liability partnership with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Cook
Documents
Change person member limited liability partnership with name change date
Date: 16 Oct 2013
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Wai Yip Yau
Change date: 2013-10-15
Documents
Termination member limited liability partnership with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Miller
Documents
Annual return limited liability partnership with made up date
Date: 08 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-13
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-09-30
Officer name: Mr Michael Turner
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Wai Yip Yau
Change date: 2013-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-09-16
Officer name: Solo Capital Limited
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jiban Nath
Change date: 2013-09-30
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Matthew Savage
Change date: 2013-09-30
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jack Harry Regan
Change date: 2013-09-30
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-09-30
Officer name: Mr Daniel Vincent Redszus
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-09-30
Officer name: Mr Paul Murray
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-09-30
Officer name: Mr Paul Kelly
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Richard Clive Hardebeck
Change date: 2013-09-30
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Darren William Hobbs
Change date: 2013-09-16
Documents
Change registered office address limited liability partnership with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: LLAD01
Change date: 2013-09-16
Old address: 4-6 Throgmorton Avenue London EC2N 2DL
Documents
Termination member limited liability partnership with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gary Pitts
Documents
Appoint person member limited liability partnership
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Allen Hovsepian
Documents
Appoint person member limited liability partnership
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Nirav Patel
Documents
Appoint person member limited liability partnership
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Wai Yip Yau
Documents
Termination member limited liability partnership with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Scncm Services Limited
Documents
Termination member limited liability partnership with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jas Bains
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Gary Pitts
Change date: 2013-07-03
Documents
Change person member limited liability partnership with name change date
Date: 16 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Bernard Minsky
Change date: 2013-07-03
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Paul Kelly
Documents
Appoint person member limited liability partnership
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Darren William Hobbs
Documents
Appoint person member limited liability partnership
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stuart Paul Ervine
Documents
Appoint person member limited liability partnership
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Renato Guido
Documents
Termination member limited liability partnership with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graham Horn
Documents
Termination member limited liability partnership with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graham Horn
Documents
Appoint person member limited liability partnership
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Anthony Mark Patterson
Documents
Termination member limited liability partnership with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Muniappa
Documents
Appoint person member limited liability partnership
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Kate Westcott
Documents
Appoint person member limited liability partnership
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Paul Murray
Documents
Appoint person member limited liability partnership
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michael Turner
Documents
Some Companies
93-95 MOUNT PLEASANT,LIVERPOOL,L3 5TB
Number: | 08266250 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC495666 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANION CARE (HEMEL HEMPSTEAD) LIMITED
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 07922059 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUKE STREET CAPITAL IV UK NO.3 LIMITED PARTNERSHIP
NATIONS HOUSE,LONDON,W1U 1QS
Number: | LP006464 |
Status: | ACTIVE |
Category: | Limited Partnership |
317 HORN LANE,ACTON,W3 0BU
Number: | 07730701 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STAINES ROAD,STAINES-UPON-THAMES,TW18 2TE
Number: | 04273261 |
Status: | ACTIVE |
Category: | Private Limited Company |