- Company Overview for R2M CONSULTANCY LTD (06999419)
- Filing history for R2M CONSULTANCY LTD (06999419)
- People for R2M CONSULTANCY LTD (06999419)
- More for R2M CONSULTANCY LTD (06999419)
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
|
|
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
|
|
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
|
|
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 |