ACP INVESTMENT PARTNERS LLP
Status | DISSOLVED |
Company No. | OC373934 |
Category | Limited Liability Partnership |
Incorporated | 29 Mar 2012 |
Age | 12 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
ACP INVESTMENT PARTNERS LLP is an dissolved limited liability partnership with number OC373934. It was incorporated 12 years, 2 months, 10 days ago, on 29 March 2012 and it was dissolved 2 years, 8 months, 17 days ago, on 21 September 2021. The company address is C/O Jaideep Puri 22 Abbey Lodge C/O Jaideep Puri 22 Abbey Lodge, London, NW8 7RJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 25 Jun 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: LLAD01
New address: C/O Jaideep Puri 22 Abbey Lodge Park Road London NW8 7RJ
Old address: Pegasus House 37-43 Sackville Street London W1S 3EH
Change date: 2020-05-05
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-29
Documents
Accounts with accounts type full
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-29
Documents
Accounts with accounts type full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-29
Documents
Accounts with accounts type full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 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: 31 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2014
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: 06 May 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-29
Documents
Change corporate member limited liability partnership with name change date
Date: 06 May 2014
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Acpi (Corporate Member) Limited
Change date: 2013-05-28
Documents
Change person member limited liability partnership with name change date
Date: 06 May 2014
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-05-28
Officer name: Mr Alok Oberoi
Documents
Accounts with accounts type full
Date: 30 Dec 2013
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: 18 Sep 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-29
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: LLAD01
Change date: 2013-09-18
Old address: 56 Conduit Street London W1S 2YZ United Kingdom
Documents
Gazette filings brought up to date
Date: 14 Sep 2013
Category: Gazette
Type: DISS40
Documents
Incorporation limited liability partnership
Date: 29 Mar 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11558790 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 BEAVERS LANE,HOUNSLOW,TW4 6HF
Number: | 10899397 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031923 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CAVANACARRAGH,CO. FERMANAGH,BT94 5GL
Number: | NI049867 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERTON VOLUNTARY SERVICE COUNCIL
THE VESTRY HALL,MITCHAM,CR4 3UD
Number: | 04164949 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STAR CARGO TRUST COMPANY LIMITED
STAR CARGO HOUSE PARKWAY,ST. ALBANS,AL3 6PA
Number: | 01893972 |
Status: | ACTIVE |
Category: | Private Limited Company |