DEMONTFORT ASSOCIATES CAPITAL VALUE SHARE SCHEME 2 LLP
Status | DISSOLVED |
Company No. | OC384765 |
Category | Limited Liability Partnership |
Incorporated | 29 Apr 2013 |
Age | 11 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 2 days |
SUMMARY
DEMONTFORT ASSOCIATES CAPITAL VALUE SHARE SCHEME 2 LLP is an dissolved limited liability partnership with number OC384765. It was incorporated 11 years, 1 month ago, on 29 April 2013 and it was dissolved 2 years, 10 months, 2 days ago, on 27 July 2021. The company address is 8 Jury Street, Warwick, CV34 4EW, Warwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 30 Apr 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date limited liability partnership previous extended
Date: 25 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: LLAA01
Made up date: 2016-12-31
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-29
Documents
Accounts with accounts type dormant
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Jul 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-29
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Colin Rouse
Appointment date: 2016-03-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Graham Forster
Appointment date: 2016-03-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-03-01
Officer name: David Bland
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-03-01
Officer name: Janis Rouse
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sarah Coakley
Appointment date: 2016-03-01
Documents
Accounts with accounts type dormant
Date: 03 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: 22 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-29
Documents
Accounts with accounts type dormant
Date: 24 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 17 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: LLAA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 22 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-29
Documents
Miscellaneous limited liability partnership
Date: 30 Apr 2013
Category: Miscellaneous
Type: LLPMISC
Description: Statement of fact- name correction- incorrect name demonfort associates capital value share scheme 2 LLP - correct name demontfort associates capital value share scheme 2 LLP
Documents
Incorporation limited liability partnership
Date: 29 Apr 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
8 ADNAMS WALK,RAINHAM,RM13 7NJ
Number: | 11139171 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 06923595 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. MORTON & SONS (MILTON) LIMITED
MILTON FARM,AYRSHIRE,KA3 6HS
Number: | SC027744 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LORD SREET,GRIMSBY,DN32
Number: | 10958207 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2-3, 88 MILE END ROAD,LONDON,E1 4UN
Number: | 10392102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 66 BARLEYMOW CENTRE,LONDON,W4 4PH
Number: | 09581479 |
Status: | ACTIVE |
Category: | Private Limited Company |