RHEA CAPITAL PARTNERS LLP
Status | DISSOLVED |
Company No. | OC364231 |
Category | Limited Liability Partnership |
Incorporated | 03 May 2011 |
Age | 13 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Umut Utkan
Documents
Appoint corporate member limited liability partnership
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lpr Consulting Llp
Documents
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
Incorporation limited liability partnership
Date: 03 May 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 ST. MARYS STREET,ROSS-ON-WYE,HR9 5HT
Number: | 08653620 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DAWNLIGHT CIRCLE,ARDROSSAN,KA22 8AB
Number: | SC602441 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,LONDON,NW4 4AR
Number: | 10205486 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 MUIR PLACE,DUNFERMLINE,KY12 0FB
Number: | SC561948 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |