Advanced company searchLink opens in new window

RR MORTGAGE UK LTD

Company number 07227077

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 TM01 Termination of appointment of Anthony Neale as a director
13 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 TM01 Termination of appointment of Suneel Khatri as a director
04 Jan 2012 AP01 Appointment of Mr Suneel Khatri as a director
14 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Dec 2011 AD01 Registered office address changed from 5 Elstree Way Borehamwood WD6 1SF England on 14 December 2011
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 TM01 Termination of appointment of Ashish Dhangi as a director
31 Mar 2011 AD01 Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN England on 31 March 2011
13 Aug 2010 AP01 Appointment of Mr Anthony Neale as a director
19 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted