KPM CAPITAL VENTURES LLP

First Floor First Floor, London, EC3M 8AA, England
StatusDISSOLVED
Company No.OC372442
CategoryLimited Liability Partnership
Incorporated14 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 2 days

SUMMARY

KPM CAPITAL VENTURES LLP is an dissolved limited liability partnership with number OC372442. It was incorporated 12 years, 3 months, 16 days ago, on 14 February 2012 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is First Floor First Floor, London, EC3M 8AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Mar 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: LLAD01

Change date: 2019-12-02

Old address: 22 Eastcheap 2nd Floor London EC3M 1EU

New address: First Floor 10 Philpot Lane London EC3M 8AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Killiney Ltd.

Change date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-14

Documents

View document PDF

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

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: LLAD01

Change date: 2014-12-03

Old address: Ground Floor 6 Dyer's Buildings London EC1N 2JT

New address: 22 Eastcheap 2Nd Floor London EC3M 1EU

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Nov 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Andreea Ecaterina Mocanu

Appointment date: 2014-10-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Nov 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-03

Officer name: Ms. Sarah Lynn Hulme

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Nov 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karim Meraga

Termination date: 2014-10-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Nov 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emily Jane Warren

Termination date: 2014-10-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms. Emily Jane Warren

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Perry

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-14

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Killiney Ltd.

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARTS ALLIANCE LTD

5 YOUNG STREET,LONDON,W8 5EH

Number:06555978
Status:ACTIVE
Category:Private Limited Company

AURCON UK LIMITED

10 YARDLEY CLOSE,PORTSMOUTH,PO3 5TT

Number:09049810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROUGH SUPERIOR MOTORS LIMITED

COURT HOUSE,BRIDGEND,CF31 1BE

Number:02417518
Status:ACTIVE
Category:Private Limited Company

DIGITAL MEDIA TELFORD LIMITED

ORCHARD HOUSE OAKENGATES,TELFORD,TF2 6EL

Number:11697762
Status:ACTIVE
Category:Private Limited Company

IAMSTUDENT LIMITED

30 CASTLE BOULEVARD,NOTTINGHAM,NG7 1FL

Number:11786435
Status:ACTIVE
Category:Private Limited Company

MOTV8 LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08108266
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