Advanced company searchLink opens in new window

R2M CONSULTANCY LTD

Company number 06999419

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 TM01 Termination of appointment of Simon Anthony Leggett as a director on 1 August 2018
15 Aug 2018 TM01 Termination of appointment of Joyce Elizabeth Lampitt as a director on 1 August 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
12 Aug 2015 AP01 Appointment of Simon Anthony Leggett as a director on 25 July 2015
20 Feb 2015 TM01 Termination of appointment of Charles Roderick Alexander Stevens as a director on 31 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from 7 Grove Park Road Wrexham Clwyd LL12 7AA United Kingdom to 4 Arthur Street Oswestry Shropshire SY11 1JN on 7 November 2014
22 Oct 2014 AP01 Appointment of Joyce Elizabeth Lampitt as a director on 1 September 2014
06 Oct 2014 TM02 Termination of appointment of Jon Ellis as a secretary on 1 September 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
24 Sep 2013 CH03 Secretary's details changed for Jon Ellis on 23 August 2013
24 Sep 2013 CH01 Director's details changed for Charles Roderick Alexander Stevens on 23 August 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Charles Roderick Alexander Stevens on 23 August 2012
26 Mar 2012 AD01 Registered office address changed from Tgal First Floor St. Davids House Newtown Powys SY16 1RB on 26 March 2012