Advanced company searchLink opens in new window

R2 VENTURE CAPITAL LIMITED

Company number 08242211

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01