- Company Overview for RNN LTD (06944225)
- Filing history for RNN LTD (06944225)
- People for RNN LTD (06944225)
- More for RNN LTD (06944225)
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) |
---|---|---|---|
06 Jul 2011 | TM02 | Termination of appointment of Dinesh Arora as a secretary | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Apr 2011 | AP01 | Appointment of Mr Rajinder Singh Hayer as a director | |
18 Apr 2011 | AD01 | Registered office address changed from Office 11 Cashs Business Centre Cash's Lane Coventry West Midlands CV1 4PB United Kingdom on 18 April 2011 | |
08 Apr 2011 | AP01 | Appointment of Mr Niraj Mohan as a director | |
17 Feb 2011 | AP03 | Appointment of Mr Rajeev Nayyar as a secretary | |
13 Dec 2010 | TM02 | Termination of appointment of Rajeev Nayyar as a secretary | |
13 Dec 2010 | AP03 | Appointment of Mr Dinesh Arora as a secretary | |
10 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
10 Dec 2010 | AP01 | Appointment of M Dinesh Arora as a director | |
10 Dec 2010 | TM01 | Termination of appointment of Pankaj Nayyar as a director | |
10 Dec 2010 | TM01 | Termination of appointment of Rajeev Nayyar as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Rajeev Nayyar as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Dinesh Arora as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Pankaj Nayyar as a director | |
30 Nov 2010 | AP01 | Appointment of Mr Pankaj Nayyar as a director | |
30 Nov 2010 | TM01 | Termination of appointment of Renu Nayyar as a director | |
30 Nov 2010 | AP01 | Appointment of Mr Rajeev Nayyar as a director | |
30 Nov 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
26 Nov 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
26 Nov 2010 | TM01 | Termination of appointment of Sonian Kullar as a director | |
21 Oct 2010 | AD01 | Registered office address changed from 2 Townsend Road Coventry West Midlands CV3 6HQ England on 21 October 2010 | |
20 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued |