- Company Overview for RPS CAPITAL PARTNERS LIMITED (02907511)
- Filing history for RPS CAPITAL PARTNERS LIMITED (02907511)
- People for RPS CAPITAL PARTNERS LIMITED (02907511)
- More for RPS CAPITAL PARTNERS LIMITED (02907511)
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
|
|
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
|
|
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
|
|
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 |