Advanced company searchLink opens in new window

RFVK 2 LIMITED

Company number 11425003

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Sep 2019 RP04AP01 Second filing for the appointment of Vikash Rajendra Kanani as a director
21 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
13 Nov 2018 PSC05 Change of details for a person with significant control
13 Nov 2018 PSC02 Notification of Rfvk Wealth Limited as a person with significant control on 11 October 2018
13 Nov 2018 AP01 Appointment of Mr Vikash Rajendra Kanani as a director on 11 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/09/2019.
13 Nov 2018 TM01 Termination of appointment of Kevin Hyland as a director on 11 October 2018
13 Nov 2018 TM01 Termination of appointment of Lisa Joy Hyland as a director on 11 October 2018
13 Nov 2018 TM01 Termination of appointment of Scott Priestly as a director on 11 October 2018
13 Nov 2018 AP01 Appointment of Mr Richard Edward William Fawdrey as a director on 11 October 2018
13 Nov 2018 TM01 Termination of appointment of Lisa Michelle Priestly as a director on 11 October 2018
13 Nov 2018 PSC07 Cessation of Acquisition Wealth Management Limited as a person with significant control on 11 October 2018
12 Nov 2018 PSC05 Change of details for Chatsworth Wealth Management Ltd as a person with significant control on 16 October 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-12
16 Oct 2018 CONNOT Change of name notice
20 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-20
  • GBP 102