INDIGO CAPITAL GENERAL PARTNER LLP

Mill House (C/O Nicholas Cliffe & Co) Mill Court Mill House (C/O Nicholas Cliffe & Co) Mill Court, Cambridge, CB22 5LD, England
StatusDISSOLVED
Company No.OC389896
CategoryLimited Liability Partnership
Incorporated13 Dec 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 17 days

SUMMARY

INDIGO CAPITAL GENERAL PARTNER LLP is an dissolved limited liability partnership with number OC389896. It was incorporated 10 years, 6 months, 2 days ago, on 13 December 2013 and it was dissolved 2 years, 2 months, 17 days ago, on 29 March 2022. The company address is Mill House (C/O Nicholas Cliffe & Co) Mill Court Mill House (C/O Nicholas Cliffe & Co) Mill Court, Cambridge, CB22 5LD, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 04 Jan 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Mar 2021

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-09-14

Psc name: Indigo Capital Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Mar 2021

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-09-14

Officer name: Indigo Capital Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Dec 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-09-06

Officer name: Indigo Capital Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-09-06

Officer name: Indigo Capital (Holdings) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Indigo Capital (Holdings) Limited

Cessation date: 2019-09-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-09-06

Psc name: Indigo Capital Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Dec 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-11-02

Officer name: Indigo Capital (Holdings) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Dec 2017

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Indigo Capital (Holdings) Limited

Notification date: 2017-02-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Dec 2017

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Indigo Capital (Gp) Limited

Cessation date: 2017-02-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Dec 2017

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-02-09

Psc name: Indigo Capital Fund Iv (Gp) Limited

Documents

View document PDF

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

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: LLAD01

Change date: 2017-11-02

Old address: 33 st. James's Square London SW1Y 4JS

New address: Mill House (C/O Nicholas Cliffe & Co) Mill Court Great Shelford Cambridge CB22 5LD

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Indigo Capital Fund Iv (Gp) Limited

Termination date: 2017-02-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Indigo Capital (Gp) Limited

Termination date: 2017-02-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Indigo Capital (Holdings) Limited

Appointment date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Dec 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Indigo Capital Fund Iv (Gp) Limited

Change date: 2014-03-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Dec 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-03-19

Officer name: Indigo Capital (Gp) Limited

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 27 Nov 2014

Action Date: 05 Apr 2015

Category: Accounts

Type: LLAA01

New date: 2015-04-05

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: LLAD01

Old address: 30 King Street London EC2V 8EH

Change date: 2014-03-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Dec 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EVERYDAY INSURANCE SOLUTIONS LIMITED

THE COLMORE BUILDING,BIRMINGHAM,B4 6AT

Number:10665562
Status:ACTIVE
Category:Private Limited Company

FIRESAFE SYSTEMS LTD

5 AVENUE TERRACE,ILFORD,IG2 7RW

Number:11689861
Status:ACTIVE
Category:Private Limited Company

KEE METALWORK LTD

THE BOAT HOUSE,WISBECH,PE13 3BH

Number:10548564
Status:ACTIVE
Category:Private Limited Company

LEHSIS LIMITED

38 THE GROVE,UPMINSTER,RM14 2ET

Number:08125331
Status:ACTIVE
Category:Private Limited Company

RATHER NAUGHTY GROUP LTD

FLAT 2A,BIRMINGHAM,B16 9LJ

Number:11832263
Status:ACTIVE
Category:Private Limited Company

TIMBERLITE LTD

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:09896584
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