- Company Overview for RP2 HOLDINGS LIMITED (05692109)
- Filing history for RP2 HOLDINGS LIMITED (05692109)
- People for RP2 HOLDINGS LIMITED (05692109)
- Charges for RP2 HOLDINGS LIMITED (05692109)
- More for RP2 HOLDINGS LIMITED (05692109)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2022 | TM01 | Termination of appointment of Victoria Elizabeth Cole-Cox as a director on 8 March 2021 | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | TM01 | Termination of appointment of Martin Cole as a director on 23 February 2021 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
29 Oct 2020 | MR01 | Registration of charge 056921090004, created on 26 October 2020 | |
28 May 2020 | PSC04 | Change of details for Mr Daniel Jones as a person with significant control on 6 April 2016 | |
11 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
28 Jan 2020 | PSC07 | Cessation of Martin Cole as a person with significant control on 17 October 2018 | |
28 Jan 2020 | PSC07 | Cessation of Victoria Elizabeth Bird as a person with significant control on 17 October 2018 | |
22 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 Jul 2019 | CH01 | Director's details changed for Mrs Victoria Elizabeth Bird on 17 July 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
04 Jan 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
05 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
22 Feb 2018 | SH02 |
Statement of capital on 6 February 2018
|
|
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
21 Nov 2017 | TM02 | Termination of appointment of Stuart Charles Cole as a secretary on 21 November 2017 | |
31 May 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
09 Jan 2017 | CH01 | Director's details changed for Victoria Elizabeth Bird on 9 January 2017 | |
02 Jun 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|