RISK CAPITAL PARTNERS II (GP) LIMITED
Status | DISSOLVED |
Company No. | 06598582 |
Category | Private Limited Company |
Incorporated | 20 May 2008 |
Age | 15 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 8 months, 18 days |
SUMMARY
RISK CAPITAL PARTNERS II (GP) LIMITED is an dissolved private limited company with number 06598582. It was incorporated 15 years, 11 months, 7 days ago, on 20 May 2008 and it was dissolved 1 year, 8 months, 18 days ago, on 09 August 2022. The company address is 31 North Row, London, W1K 6DA.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Dissolution application strike off company
Date: 17 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts amended with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict John Redmond
Change date: 2012-01-23
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-23
Officer name: Mr Luke Oliver Johnson
Documents
Change registered office address company with date old address
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-17
Old address: 9 Grafton Mews London W1T 5HZ
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person secretary company with change date
Date: 10 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-20
Officer name: Mr Benedict John Redmond
Documents
Change person director company with change date
Date: 13 Dec 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Luke Oliver Johnson
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict John Redmond
Change date: 2009-10-21
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / luke johnson / 01/02/2009
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ben redmond / 01/01/2009
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from 32 bedford row london WC1R 4HE
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed benedict john redmond
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed luke oliver johnson
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary helen carnie
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director risk capital partners LLP
Documents
Legacy
Date: 08 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen elizabeth carnie
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / risk capital partners LLP / 21/05/2008
Documents
Some Companies
158 UXBRIDGE ROAD,WEST EALING,W13 8SB
Number: | 08074659 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE,BURY ST. EDMUNDS,IP28 6JY
Number: | 04607112 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL TECHNICAL SERVICES LIMITED
5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG
Number: | 07890952 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP
Number: | 11211098 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10545318 |
Status: | ACTIVE |
Category: | Private Limited Company |
COXPOW FARM,STIRLING,FK7 7LU
Number: | SC448404 |
Status: | ACTIVE |
Category: | Private Limited Company |