- Company Overview for RP 333 LIMITED (05816311)
- Filing history for RP 333 LIMITED (05816311)
- People for RP 333 LIMITED (05816311)
- Charges for RP 333 LIMITED (05816311)
- More for RP 333 LIMITED (05816311)
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
|
|
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
|
|
15 May 2015 | AD02 | Register inspection address has been changed to Heath End House West Street Tadley Hampshire RG26 3st |