R2 CAPITAL MARKETS LIMITED
Status | DISSOLVED |
Company No. | 04287189 |
Category | Private Limited Company |
Incorporated | 13 Sep 2001 |
Age | 22 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2021 |
Years | 2 years, 5 months, 8 days |
SUMMARY
R2 CAPITAL MARKETS LIMITED is an dissolved private limited company with number 04287189. It was incorporated 22 years, 8 months, 21 days ago, on 13 September 2001 and it was dissolved 2 years, 5 months, 8 days ago, on 27 December 2021. The company address is C/O Dsg, Chartered Accountants Castle Chambers C/O Dsg, Chartered Accountants Castle Chambers, Liverpool, L2 9TL, United Kingdom.
Company Fillings
Liquidation compulsory completion
Date: 27 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 02 Apr 2020
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Termination director company with name termination date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-20
Officer name: Raymond Ranson
Documents
Re registration memorandum articles
Date: 14 Aug 2019
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 14 Aug 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 14 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 14 Aug 2019
Category: Change-of-name
Type: RR02
Documents
Accounts amended with accounts type full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
New address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL
Old address: C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom
Documents
Gazette filings brought up to date
Date: 09 Jun 2018
Category: Gazette
Type: DISS40
Documents
Withdrawal of a person with significant control statement
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-06
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Ranson
Appointment date: 2017-10-13
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: R2 Venture Capital Limited
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-22
Officer name: Raymond Ranson
Documents
Accounts with accounts type full
Date: 10 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-06
Old address: 45 Hoghton Street Southport Merseyside PR9 0PL
New address: C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG
Documents
Accounts with accounts type full
Date: 06 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type full
Date: 12 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Certificate change of name company
Date: 17 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R2 sport ventures PLC\certificate issued on 17/09/14
Documents
Accounts with accounts type full
Date: 03 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type group
Date: 02 Apr 2013
Action Date: 03 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-03
Documents
Certificate change of name company
Date: 04 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R2 sports group PLC\certificate issued on 04/10/12
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type group
Date: 27 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type group
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 02 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 03 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change of name notice
Date: 26 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Certificate change of name company
Date: 25 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arley group PLC\certificate issued on 25/10/10
Documents
Change of name notice
Date: 12 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type group
Date: 01 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type group
Date: 10 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/08; no change of members
Documents
Accounts with accounts type group
Date: 29 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type group
Date: 02 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/07; no change of members
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type group
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with accounts type group
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Certificate change of name company
Date: 23 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ray ranson group PLC\certificate issued on 23/06/03
Documents
Accounts with accounts type full
Date: 28 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Certificate re registration private to public limited company
Date: 07 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Re registration memorandum articles
Date: 07 Apr 2003
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 07 Apr 2003
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 07 Apr 2003
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Resolution
Date: 07 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/03/03--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Legacy
Date: 23 Mar 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/03/03
Documents
Resolution
Date: 23 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Certificate change of name company
Date: 14 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ray ranson LIMITED\certificate issued on 14/11/02
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 09/10/01 from: c/0 duncan sheard glass & co castle chambers 43 castle street liverpool L2 9TL
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 21/09/01 from: suite 17 city business centre lower road london SE16 2XB
Documents
Some Companies
ACQUAINT CONSOLIDATED SERVICES LIMITED
18 PALMER AVENUE,IRTHLINGBOROUGH,NN9 5XB
Number: | 05771376 |
Status: | ACTIVE |
Category: | Private Limited Company |
AWARD ENERGY CONSULTANTS LIMITED
6 RAGLAN STREET,HARROGATE,HG1 1LT
Number: | 05404229 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOI GORDO BUTCHERS AND GROCERY LTD
125 GREENGATE STREET,LONDON,E13 0BG
Number: | 11650588 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCAL HOUSE,AMMANFORD,SA18 3SJ
Number: | 04069780 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARMAR RESEARCH SOLUTIONS LIMITED
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11246744 |
Status: | ACTIVE |
Category: | Private Limited Company |
RCCG CITY OF GRACE PETERBOROUGH
105 WELLINGTON STREET,PETERBOROUGH,PE1 5DU
Number: | 07478903 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |