RC PAINTWORKS DEBT LLP
Status | DISSOLVED |
Company No. | OC426532 |
Category | Limited Liability Partnership |
Incorporated | 22 Mar 2019 |
Age | 5 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 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
Dissolution application strike off limited liability partnership
Date: 17 Oct 2023
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 22 Mar 2019
Category: Incorporation
Type: LLIN01
Documents
Some Companies
COAST TO COAST BOOT COMPANY LIMITED
MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN
Number: | 03178491 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7, 1ST FLOOR AMBA HOUSE,HARROW,HA1 1BA
Number: | 10024083 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL SQUARE 8TH FLOOR,LEEDS,LS1 4DL
Number: | 04896797 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
53 GARRICK CLOSE,SURREY,KT12 5NZ
Number: | 05215344 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALLAM COURT,WARRINGTON,WA2 7LT
Number: | 11417169 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRDHAM BUSINESS PARK,CHICHESTER,PO20 7BT
Number: | 03426319 |
Status: | ACTIVE |
Category: | Private Limited Company |