Advanced company searchLink opens in new window

RMP CAPITAL 2 LIMITED

Company number 07310663

Filter by category

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
16 Jul 2014 TM01 Termination of appointment of John Garry Stewart as a director on 1 May 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2012 TM02 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
27 Nov 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2012 AP01 Appointment of Mr Andrzej Jozef Maria Kuszell Kuszell as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 08/11/2012.
08 Nov 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
08 Nov 2012 AP01 Appointment of Mr Andrzej Jozef Maria Kuszell Kuszell as a director
08 Nov 2012 AP01 Appointment of Mr John Garry Stewart as a director
08 Nov 2012 AP01 Appointment of Mr Richard David Lloyd Jones as a director
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
16 Feb 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 16 February 2011
16 Feb 2011 AP02 Appointment of Lee Associates (Secretaries) Limited as a director
16 Feb 2011 AP04 Appointment of Lee Associates (Secretaries) Limited as a secretary
13 Jul 2010 TM01 Termination of appointment of Rhys Evans as a director
12 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted