Advanced company searchLink opens in new window

REGATTA PORTFOLIO PARTNERS NO. 2 LIMITED

Company number 06452850

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
06 Aug 2012 AP01 Appointment of Mr Afshin Taraz as a director
06 Aug 2012 AP01 Appointment of Mr Martin Michael Heffernan as a director
19 Jul 2012 AD01 Registered office address changed from South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 19 July 2012
03 May 2012 AA Total exemption full accounts made up to 31 December 2011
03 May 2012 AA Total exemption full accounts made up to 31 December 2010
08 Mar 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
08 Mar 2012 TM02 Termination of appointment of Brandenburg Registrars Limited as a secretary
29 Feb 2012 AD01 Registered office address changed from Suite 2000, Warnford Court 29 Throgmorton Street London EC2N 2AT on 29 February 2012
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 TM01 Termination of appointment of William Brooks as a director
15 Jun 2011 TM01 Termination of appointment of Naima Siddiqi as a director
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Jonathan James Lawrence Driscoll on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Mr William Anthony Brooks on 8 January 2010