RHEA CAPITAL PARTNERS LLP

118 Picadilly, London, W1J 7NW, England
StatusDISSOLVED
Company No.OC364231
CategoryLimited Liability Partnership
Incorporated03 May 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

RHEA CAPITAL PARTNERS LLP is an dissolved limited liability partnership with number OC364231. It was incorporated 13 years, 1 month, 15 days ago, on 03 May 2011 and it was dissolved 3 years, 2 months, 19 days ago, on 30 March 2021. The company address is 118 Picadilly, London, W1J 7NW, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-03

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: LLAD01

Old address: 118 Piccadilly London W1J 7NW England

New address: 118 Picadilly London W1J 7NW

Change date: 2017-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-06

Officer name: Mrs Feray Takmak

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-06

Officer name: Lpr Consulting Llp

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Feray Takmak

Appointment date: 2016-12-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: LLAD01

Change date: 2016-12-06

Old address: 25 Hill Street London W1J 5LW England

New address: 118 Piccadilly London W1J 7NW

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: LLAD01

Change date: 2016-06-10

New address: 25 Hill Street London W1J 5LW

Old address: 25 Hill Street Hill Street London W1J 5LW England

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-19

New address: 25 Hill Street Hill Street London W1J 5LW

Old address: 118 Piccadilly Piccadilly London W1J 7NW England

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: LLAD01

Old address: 237 Kennington Lane London London SE11 5QU

New address: 118 Piccadilly Piccadilly London W1J 7NW

Change date: 2015-11-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Onur Takmak

Change date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2013

Action Date: 03 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: LLAD01

Old address: 103 Mount Street Mayfair London W1K 2TJ

Change date: 2012-08-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-03

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Umut Utkan

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lpr Consulting Llp

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 07 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 May 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AD TECHNIC LIMITED

1 ST. MARYS STREET,ROSS-ON-WYE,HR9 5HT

Number:08653620
Status:ACTIVE
Category:Private Limited Company

E&J MOTORS (ARDROSSAN) LTD

48 DAWNLIGHT CIRCLE,ARDROSSAN,KA22 8AB

Number:SC602441
Status:ACTIVE
Category:Private Limited Company

HADAN LIMITED

UNIT 5,LONDON,NW4 4AR

Number:10205486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IB CORPORATE SERVICES LTD

1 MUIR PLACE,DUNFERMLINE,KY12 0FB

Number:SC561948
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK HOLLAND GROUP LIMITED

VICTORIA HOUSE CHURCHILL ROAD,CHELTENHAM,GL53 7EG

Number:03239643
Status:ACTIVE
Category:Private Limited Company

MJJP PERSONAL MANAGEMENT LIMITED

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:10192963
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