- Company Overview for R & P SECRETARIAL LIMITED (04857749)
- Filing history for R & P SECRETARIAL LIMITED (04857749)
- People for R & P SECRETARIAL LIMITED (04857749)
- More for R & P SECRETARIAL LIMITED (04857749)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2019 | DS01 | Application to strike the company off the register | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mrs Michelle Mai Raper on 14 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Elizabeth Jane Claxton on 14 August 2014 | |
19 Aug 2014 | CH03 | Secretary's details changed for Elizabeth Jane Claxton on 14 August 2014 | |
12 Mar 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
12 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
21 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from St Peters House Cattle Market Street Norwich Norfolk NR1 3DY on 17 October 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Elizabeth Jane Claxton on 22 July 2011 | |
27 Jul 2011 | CH03 | Secretary's details changed for Elizabeth Jane Claxton on 22 July 2011 |