- Company Overview for RP2000BC LIMITED (06116194)
- Filing history for RP2000BC LIMITED (06116194)
- People for RP2000BC LIMITED (06116194)
- More for RP2000BC LIMITED (06116194)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2011 | AD01 | Registered office address changed from Danbro Accounting Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN United Kingdom on 8 July 2011 | |
25 Feb 2011 | AR01 |
Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
|
|
09 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Rahul Patel on 9 April 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA | |
18 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Mar 2008 | 363a | Return made up to 19/02/08; full list of members | |
30 Oct 2007 | 288b | Secretary resigned | |
30 Oct 2007 | 288a | New secretary appointed | |
26 Apr 2007 | 288b | Director resigned | |
26 Apr 2007 | 288a | New director appointed | |
03 Apr 2007 | CERTNM | Company name changed laventille LIMITED\certificate issued on 03/04/07 | |
19 Feb 2007 | NEWINC | Incorporation |