THORPE ABBOTTS CAPITAL LLP

Clarendon House Level 2 Clarendon House Level 2, Oxford, OX1 3HJ, England
StatusDISSOLVED
Company No.OC412152
CategoryLimited Liability Partnership
Incorporated07 Jun 2016
Age8 years
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Mar 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 07 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


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

LEAS HOUSE MANAGEMENT LIMITED

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

MARCHGROVE LIMITED

82 BLIND LANE,BUCKS,SL8 5LD

Number:03733851
Status:ACTIVE
Category:Private Limited Company

STRATEGY 14 AFFINITY LIMITED

THE COURTYARD DRIVERS END,HITCHIN,SG4 8TP

Number:06573980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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