- Company Overview for R SQUARED ADVISORY LIMITED (06912931)
- Filing history for R SQUARED ADVISORY LIMITED (06912931)
- People for R SQUARED ADVISORY LIMITED (06912931)
- More for R SQUARED ADVISORY LIMITED (06912931)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2016 | DS01 | Application to strike the company off the register | |
19 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Mr Ricard Miles Rawlings on 14 September 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Mr Ricard Miles Rawlings on 14 June 2012 | |
15 Jun 2012 | TM02 | Termination of appointment of Derick Rawlings as a secretary | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Nov 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
17 Jun 2011 | CH01 | Director's details changed for Mr Ricard Miles Rawlings on 17 June 2011 | |
09 Jun 2011 | CERTNM |
Company name changed spiritus ventures LIMITED\certificate issued on 09/06/11
|
|
09 Jun 2011 | CONNOT | Change of name notice | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
21 May 2009 | NEWINC | Incorporation |