Advanced company searchLink opens in new window

RACE-CAP UK LIMITED

Company number 08789379

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
22 Jul 2020 AD02 Register inspection address has been changed from Irongate House Dukes Place London EC3A 7LP England to 6 Daines Way Southend-on-Sea Essex SS1 3PF
22 Apr 2020 AD01 Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 22 April 2020
16 Apr 2020 LIQ01 Declaration of solvency
16 Apr 2020 600 Appointment of a voluntary liquidator
16 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-20
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
06 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 350,001
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
11 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
25 Jun 2018 TM01 Termination of appointment of Linda Caroline Meyer-Hentschel as a director on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Anthony John Rowland as a director on 25 June 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 100,001
11 Jan 2018 PSC07 Cessation of Nuovo Capital Group Limited as a person with significant control on 1 December 2017
11 Jan 2018 PSC01 Notification of Arthur Davis as a person with significant control on 1 December 2017
30 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
30 Nov 2017 AD02 Register inspection address has been changed from Regis House 1st Floor 45 King William Street London EC4R 9AN England to Irongate House Dukes Place London EC3A 7LP
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates