- Company Overview for R2 VENTURE CAPITAL LIMITED (08242211)
- Filing history for R2 VENTURE CAPITAL LIMITED (08242211)
- People for R2 VENTURE CAPITAL LIMITED (08242211)
- More for R2 VENTURE CAPITAL LIMITED (08242211)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
27 Jun 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
19 Sep 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
11 Jul 2018 | AD01 | Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 11 July 2018 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Raymond Ranson as a person with significant control on 6 April 2016 | |
27 Sep 2017 | CH01 | Director's details changed for Mrs Shelley Ranson on 22 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Raymond Ranson as a director on 22 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mrs Shelley Ranson as a director on 22 August 2017 | |
27 Jun 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
27 Jun 2017 | AAMD | Amended group of companies' accounts made up to 30 September 2015 | |
17 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from 45 Hoghton Street Southport Merseyside Pr9 Opg to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 6 September 2016 | |
26 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
01 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
13 Mar 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
04 Dec 2014 | CERTNM |
Company name changed R2 sports group LIMITED\certificate issued on 04/12/14
|