Advanced company searchLink opens in new window

RPS CAPITAL PARTNERS LIMITED

Company number 02907511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
02 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 285,711
23 Jul 2015 TM01 Termination of appointment of Trevor John Pothecary as a director on 22 July 2015
23 Jul 2015 TM02 Termination of appointment of David Allan Newman as a secretary on 22 July 2015
23 Jul 2015 TM01 Termination of appointment of Joshua Eric Swidler as a director on 22 July 2015
23 Jul 2015 TM01 Termination of appointment of Steven Howard Kasoff as a director on 22 July 2015
08 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 285,711
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jul 2014 AD01 Registered office address changed from , Cornhill House 32 Cornhill, London, EC3V 3SG to Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 30 July 2014
04 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 285,711
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 May 2013 TM01 Termination of appointment of Peter Beaumont as a director
09 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
23 Mar 2011 AA Accounts for a small company made up to 30 June 2010
14 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Peter Charles Beaumont on 1 January 2010
12 Mar 2010 CH01 Director's details changed for Trevor John Pothecary on 1 January 2010