ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED

27-28 Clement's Lane, London, EC4N 7AE, England
StatusDISSOLVED
Company No.08405100
CategoryPrivate Limited Company
Incorporated15 Feb 2013
Age11 years, 4 months
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 29 days

SUMMARY

ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED is an dissolved private limited company with number 08405100. It was incorporated 11 years, 4 months ago, on 15 February 2013 and it was dissolved 4 years, 5 months, 29 days ago, on 17 December 2019. The company address is 27-28 Clement's Lane, London, EC4N 7AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Andrew Riley

Termination date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Hannah Rebecca Culshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-18

Officer name: Sj Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: 27-28 Clement's Lane London EC4N 7AE

Change date: 2019-01-28

Old address: 75 King William Street London EC4N 7BE England

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Patrizia Immobilien Ag

Notification date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rockspring Uk Value 2 (Liverpool) Gp Limited

Cessation date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Johanna Katatiina Katatiina Karhukorpi

Appointment date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Norden Aldis Patton

Termination date: 2018-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: 2nd Floor 45 King William Street London EC4R 9AN England

New address: 75 King William Street London EC4N 7BE

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Chris Norden Aldis Patton

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elodie Elisabeth Best

Termination date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Alexander William King

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elodie Elisabeth Best

Appointment date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: 2nd Floor 45 King William Street London EC4R 9AN

Old address: 17 Hanover Square London W1S 1BN

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed infrared uk retail nominee 6 LIMITED\certificate issued on 29/04/16

Documents

View document PDF

Change of name notice

Date: 29 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: Gareth James Purcell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Huxtable

Termination date: 2016-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: Keith Butcher

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-04

Officer name: Alison Wyllie

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Geoffrey Thorp

Termination date: 2016-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: 12 Charles Ii Street London SW1Y 4QU

New address: 17 Hanover Square London W1S 1BN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sj Secretaries Limited

Appointment date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-04

Officer name: Hannah Rebecca Culshaw

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-04

Officer name: Alexander William King

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Andrew Riley

Appointment date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-04

Officer name: Adrian Thomas James Moll

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Keith Butcher

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Christopher Paul Gill

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Gareth James Purcell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Katsaros

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Douglas Bond

Termination date: 2014-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andreas Katsaros

Change date: 2013-09-16

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 15 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR CAMBRIDGE (LANZAROTE) LIMITED

COMMERCIAL UNION HOUSE,MANCHESTER,M2 6LP

Number:01828513
Status:LIQUIDATION
Category:Private Limited Company

BB&R SPIRITS LIMITED

ONE,LONDON,EC4M 7WS

Number:00379553
Status:ACTIVE
Category:Private Limited Company

BLITHFIELD LOGISTICS LTD

123 SEAFORD ROAD,SALFORD,M6 6DD

Number:08961483
Status:ACTIVE
Category:Private Limited Company

EXTRALINE LTD

74 PLASH DRIVE,STEVENAGE,SG1 1LL

Number:07287457
Status:ACTIVE
Category:Private Limited Company

JK HOME DECO LTD

53 MILE END ROAD,LONDON,E1 4TT

Number:11864799
Status:ACTIVE
Category:Private Limited Company

KNS CONSULTING LIMITED

5 DOWNS VIEW,ISLEWORTH,TW7 5HF

Number:10670546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source