Advanced company searchLink opens in new window

RP2 HOLDINGS LIMITED

Company number 05692109

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)
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
  • GBP 3,335
19 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 354,669