PRAETURA CAPITAL LLP

Level 8 Bauhaus Level 8 Bauhaus, Manchester, M3 3GY, England
StatusDISSOLVED
Company No.OC365642
CategoryLimited Liability Partnership
Incorporated16 Jun 2011
Age13 years, 11 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years6 months, 1 day

SUMMARY

PRAETURA CAPITAL LLP is an dissolved limited liability partnership with number OC365642. It was incorporated 13 years, 11 days ago, on 16 June 2011 and it was dissolved 6 months, 1 day ago, on 26 December 2023. The company address is Level 8 Bauhaus Level 8 Bauhaus, Manchester, M3 3GY, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-13

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-04

Old address: Level 8 Bauhaus 28 Quay Street Manchester M3 3GY England

New address: Level 8 Bauhaus 27 Quay Street Manchester M3 3GY

Documents

View document PDF

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

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-04

Old address: Floor 3 Giants Basin Potato Wharf Manchester M3 4NB

New address: Level 8 Bauhaus 28 Quay Street Manchester M3 3GY

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2015

Action Date: 13 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3656420001

Charge creation date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-30

Officer name: Mr Michael James Fletcher

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-30

Officer name: Mrs Elizabeth Ann Fletcher

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-01

Officer name: Mr David Christopher Foreman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-01

Officer name: Mrs Kate-Louise Louise Hatton

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: LLAD01

Change date: 2013-06-17

Old address: C/O Afortis Limited 2 Pennyblack Court Barton Road Worsley Manchester M28 2PD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lindsey Morris

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Elizabeth Fletcher

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Kate-Louise Hatton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peadar James O'reilly

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: LLAD01

Change date: 2012-06-21

Old address: Castlefield House 3Rd Floor Liverpool Road Castlefield Manchester Greater Manchester M3 4SB

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Jun 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CENTRAL BUILDERS LIMITED

82 MACDONALD AVENUE,HORNCHURCH,RM11 2NE

Number:06925901
Status:ACTIVE
Category:Private Limited Company

MADYKE SOLUTIONS LTD

21 WINCHELSEA ROAD,LONDON,NW10 8UN

Number:05490815
Status:ACTIVE
Category:Private Limited Company

MARATHON BLINDS & SHUTTERS LTD

4 CHASE CLOSE,DERBY,DE73 6WP

Number:07646106
Status:ACTIVE
Category:Private Limited Company

SCRUPULOUS IT LIMITED

303B WEST GREEN ROAD,LONDON,N15 3PA

Number:10644902
Status:ACTIVE
Category:Private Limited Company
Number:AC000223
Status:ACTIVE
Category:Other company type

THE MAC SHACK LTD

15 PERTH STREET,EDINBURGH,EH3 5DW

Number:SC595847
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