PSC05 |
Change to a person with significant control Friday 1st December 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st December 2023.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st December 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 1st December 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 26th May 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 26th May 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed r-cap advisory LIMITEDcertificate issued on 17/04/23
filed on: 17th, April 2023
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th January 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th January 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA England to 12 Grosvenor Place London SW1X 7HH on Wednesday 3rd July 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 9th October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 2nd August 2018
filed on: 2nd, August 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th October 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on Wednesday 21st September 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on Thursday 28th April 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 8th October 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on Tuesday 27th October 2015
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th October 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2013
| incorporation
|
|