RCAP TWO LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

26/09/2426 September 2024 Termination of appointment of Gold Round Limited as a director on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Christopher Campbell as a director on 2024-09-26

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/02/231 February 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

01/02/231 February 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

06/01/236 January 2023 Registered office address changed from Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 27/03/2019

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 08/10/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 CESSATION OF RCAPITAL NOMINEES LIMITED AS A PSC

View Document

02/06/172 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 01/09/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097663440001

View Document

04/02/164 February 2016 SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND EMMERSON / 24/09/2015

View Document

07/09/157 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SILVIAN TRANS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company