THORPE ABBOTTS CAPITAL LLP
Status | DISSOLVED |
Company No. | OC412152 |
Category | Limited Liability Partnership |
Incorporated | 07 Jun 2016 |
Age | 8 years |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 7 days |
SUMMARY
THORPE ABBOTTS CAPITAL LLP is an dissolved limited liability partnership with number OC412152. It was incorporated 8 years ago, on 07 June 2016 and it was dissolved 2 years, 7 days ago, on 31 May 2022. The company address is Clarendon House Level 2 Clarendon House Level 2, Oxford, OX1 3HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 08 Mar 2022
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-06
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-01
Officer name: Mr Robert Michael Leedom
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-09-10
Officer name: Mr Robert Michael Leedom
Documents
Termination member limited liability partnership with name termination date
Date: 15 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Moses Soussis
Termination date: 2020-09-10
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-06
Documents
Change to a person with significant control limited liability partnership
Date: 19 Jun 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-11-01
Psc name: Mr Jeffrey Henriksen
Documents
Change person member limited liability partnership with name change date
Date: 19 Jun 2020
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2017-05-31
Officer name: Mr Moses Soussis
Documents
Change person member limited liability partnership with name change date
Date: 19 Jun 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-11-01
Officer name: Mr Jeffrey Henriksen
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-06
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Moses Soussis
Change date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Move registers to sail limited liability partnership with new address
Date: 09 Nov 2018
Category: Address
Type: LLAD03
New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
Documents
Change sail address limited liability partnership with new address
Date: 09 Nov 2018
Category: Address
Type: LLAD02
New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
Documents
Change to a person with significant control limited liability partnership
Date: 18 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-05-01
Psc name: Mr Jeffrey Henriksen
Documents
Change person member limited liability partnership with name change date
Date: 18 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-05-01
Officer name: Mr Jeffrey Henriksen
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-06
Documents
Change person member limited liability partnership with name change date
Date: 17 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Moses Soussis
Change date: 2017-06-14
Documents
Change person member limited liability partnership with name change date
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jeffrey Henriksen
Change date: 2017-06-14
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-05-31
Officer name: Robert Leedom
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: LLAD01
New address: Clarendon House Level 2 52 Cornmarket Street Oxford OX1 3HJ
Old address: C/O Mj Hudson Limited 8 Old Jewry London EC2R 8DN United Kingdom
Change date: 2017-06-15
Documents
Incorporation limited liability partnership
Date: 07 Jun 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CHILLER SELECT SERVICES LIMITED
221 HOOD LANE NORTH,WARRINGTON,WA5 1ET
Number: | 08372097 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN LANE MAINTENANCE LIMITED
TOWER HOUSE,LINCOLN,LN1 1XW
Number: | 08237403 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,FOLKESTONE,CT20 2TD
Number: | 07502151 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTNING ELECTRICAL CONSTRUCTION LIMITED
44 NEW BOROUGH,DORSET,BH21 1RB
Number: | 02107966 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BLIND LANE,BUCKS,SL8 5LD
Number: | 03733851 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD DRIVERS END,HITCHIN,SG4 8TP
Number: | 06573980 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |