RC PAINTWORKS DEBT LLP

112 Jermyn Street, London, SW1Y 6LS
StatusDISSOLVED
Company No.OC426532
CategoryLimited Liability Partnership
Incorporated22 Mar 2019
Age5 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 25 days

SUMMARY

RC PAINTWORKS DEBT LLP is an dissolved limited liability partnership with number OC426532. It was incorporated 5 years, 2 months, 12 days ago, on 22 March 2019 and it was dissolved 4 months, 25 days ago, on 09 January 2024. The company address is 112 Jermyn Street, London, SW1Y 6LS.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 17 Oct 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-08-16

Officer name: Giles Alistair White

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexandra Turner

Termination date: 2023-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rampart Multi Stratgey Ltd

Termination date: 2023-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Turner

Termination date: 2023-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Evesbatch Leasing Limited

Termination date: 2023-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-08-03

Officer name: Arx Holdings Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chart Strategies Ltd

Termination date: 2023-08-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-08-03

Officer name: Appletree Asset Lending

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-08-03

Psc name: Franove Holdings Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Franove Holdings Limited

Termination date: 2023-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Sep 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Appletree Asset Lending

Appointment date: 2022-06-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 09 Sep 2022

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arx Holdings Limited

Appointment date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Mar 2022

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-04-19

Psc name: Franove Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Mar 2022

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-04-19

Psc name: James Neil Webb

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Mar 2022

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-04-19

Psc name: Giles Alistair White

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jan 2021

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-08-02

Officer name: Chart Strategies Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-05-23

Officer name: Rampart Multi Stratgey Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Alexandra Turner

Appointment date: 2019-05-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-23

Officer name: Miss Lisa Turner

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Franove Holdings Limited

Appointment date: 2019-04-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-04-18

Officer name: Evesbatch Leasing Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Mar 2019

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

COAST TO COAST BOOT COMPANY LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:03178491
Status:ACTIVE
Category:Private Limited Company

EBUSINESS ONLINE LTD

SUITE 7, 1ST FLOOR AMBA HOUSE,HARROW,HA1 1BA

Number:10024083
Status:ACTIVE
Category:Private Limited Company

H20 NETWORKS LTD

CENTRAL SQUARE 8TH FLOOR,LEEDS,LS1 4DL

Number:04896797
Status:LIQUIDATION
Category:Private Limited Company

MAGIC CAT COMMUNICATIONS LTD

53 GARRICK CLOSE,SURREY,KT12 5NZ

Number:05215344
Status:ACTIVE
Category:Private Limited Company

MAYDEN SUPPORT LTD

DALLAM COURT,WARRINGTON,WA2 7LT

Number:11417169
Status:ACTIVE
Category:Private Limited Company

MONTEZUMA'S LIMITED

BIRDHAM BUSINESS PARK,CHICHESTER,PO20 7BT

Number:03426319
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