CLAPTON R2 (JV) LLP
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved following liquidation |
13/05/2413 May 2024 | Return of final meeting in a members' voluntary winding up |
28/12/2328 December 2023 | Liquidators' statement of receipts and payments to 2023-10-20 |
08/11/228 November 2022 | Registered office address changed from 1st Floor 7a Howick Place London SW1P 1DZ England to 22 York Buildings London WC2N 6JU on 2022-11-08 |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Declaration of solvency |
01/11/221 November 2022 | Determination |
11/10/2211 October 2022 | Change of details for Recap Ii-Iii (Gp) Llp as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Notification of Realstar Capital Llp as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
10/10/2210 October 2022 | Change of details for Recap Ii-Iii (Gp) Llp as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Notification of Ryan Prince as a person with significant control on 2022-10-10 |
20/12/2120 December 2021 | Accounts for a small company made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
07/10/217 October 2021 | Cessation of Realstar Capital Llp as a person with significant control on 2020-11-09 |
07/10/217 October 2021 | Notification of Recap Ii-Iii (Gp) Llp as a person with significant control on 2020-11-09 |
17/07/1917 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
24/07/1824 July 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3940460001 |
20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3940460003 |
20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3940460002 |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / REALSTAR CAPITAL LLP / 01/12/2017 |
01/12/171 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
27/09/1727 September 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
26/09/1626 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 7A HOWICK PLACE LONDON SW1P 1DZ ENGLAND |
14/07/1614 July 2016 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REALSTAR EUROPEAN CAPITAL II L.P. / 26/10/2015 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
14/10/1514 October 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 161 BROMPTON ROAD 4TH FLOOR LONDON SW3 1QP |
08/07/158 July 2015 | ANNUAL RETURN MADE UP TO 01/07/15 |
25/11/1425 November 2014 | CORPORATE LLP MEMBER APPOINTED AENT INTERNATIONAL VENTURES C.V. |
25/11/1425 November 2014 | NON-DESIGNATED MEMBERS ALLOWED |
04/11/144 November 2014 | CORPORATE LLP MEMBER APPOINTED REALSTAR EUROPEAN CAPITAL II L.P. |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, LLP MEMBER REALSTAR CAPITAL LLP |
08/09/148 September 2014 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
14/08/1414 August 2014 | COMPANY NAME CHANGED CLAPTON R2 (GP) LLP CERTIFICATE ISSUED ON 14/08/14 |
01/07/141 July 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
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