Advanced company searchLink opens in new window

RP 333 LIMITED

Company number 05816311

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 MR04 Satisfaction of charge 058163110003 in full
07 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with updates
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
14 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 640,223
14 Jun 2016 AD02 Register inspection address has been changed from Heath End House West Street Tadley Hampshire RG26 3st England to 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Mar 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
19 Aug 2015 TM01 Termination of appointment of Jeremy Lionel Smart as a director on 31 July 2015
19 Aug 2015 TM01 Termination of appointment of Iain Francis Mackinnon as a director on 31 July 2015
19 Aug 2015 TM01 Termination of appointment of Iain Francis Mackinnon as a director on 31 July 2015
19 Aug 2015 TM01 Termination of appointment of Catherine Denise Smart as a director on 31 July 2015
19 Aug 2015 AP01 Appointment of Mr Russell George Vine Barnes as a director on 31 July 2015
19 Aug 2015 AP03 Appointment of Mr Antonis Antoni as a secretary on 31 July 2015
19 Aug 2015 TM02 Termination of appointment of Jeremy Lionel Smart as a secretary on 31 July 2015
17 Aug 2015 AD01 Registered office address changed from Whitehouse Farm Silchester Road Tadley RG26 3PY to 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL on 17 August 2015
17 Aug 2015 MR01 Registration of charge 058163110003, created on 31 July 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 640,223
15 May 2015 AD02 Register inspection address has been changed to Heath End House West Street Tadley Hampshire RG26 3st