RESTRUCTURING AND CAPITAL MANAGEMENT LLP
Status | DISSOLVED |
Company No. | OC418902 |
Category | Limited Liability Partnership |
Incorporated | 11 Sep 2017 |
Age | 6 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 19 days |
SUMMARY
RESTRUCTURING AND CAPITAL MANAGEMENT LLP is an dissolved limited liability partnership with number OC418902. It was incorporated 6 years, 8 months, 22 days ago, on 11 September 2017 and it was dissolved 3 months, 19 days ago, on 13 February 2024. The company address is 4th Floor 18 St. Cross Street, London, EC1N 8UN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-07-31
New date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control limited liability partnership
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2019-12-03
Psc name: Mcm Advisory Ltd
Documents
Change to a person with significant control limited liability partnership
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2019-12-03
Psc name: African Debt Solutions Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-12-03
Officer name: African Debt Solutions Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Mcm Advisory Ltd
Change date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-10
Documents
Cessation of a person with significant control limited liability partnership
Date: 28 Sep 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-07-31
Psc name: Cooke Advisory Services Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 14 Sep 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Cooke Advisory Services Ltd
Termination date: 2018-07-31
Documents
Change account reference date limited liability partnership current shortened
Date: 20 Jun 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-09-30
New date: 2018-07-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: LLAD01
Old address: C/O Fadden & Co 25 the Brackens Orpington BR6 6JH United Kingdom
New address: 4th Floor 18 st. Cross Street London EC1N 8UN
Change date: 2017-09-20
Documents
Incorporation limited liability partnership
Date: 11 Sep 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CARDAIN COMMUNICATIONS LIMITED
11 WINDSOR END,BEACONSFIELD,HP9 2JJ
Number: | 10175460 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 OLD KENT ROAD,LONDON,SE1 5NA
Number: | 11682662 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11949861 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUELLINK HOLDINGS (SCOTLAND) LTD
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC432709 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10922375 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ORMSKIRK ROAD,LIVERPOOL,L9 5AE
Number: | 11042922 |
Status: | ACTIVE |
Category: | Private Limited Company |