Advanced company searchLink opens in new window

RFR PROFESSIONALS LIMITED

Company number 07293365

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2,000
18 Jul 2015 AP01 Appointment of Mrs Golden Caxton-Okoh as a director on 1 April 2015
18 Jul 2015 AP01 Appointment of Ms Silvern Yavbieri as a director on 1 April 2015
18 Jul 2015 CH01 Director's details changed for Mr Emmanuel Rotimi Rominiyi on 1 January 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2,000
10 Jul 2013 AD02 Register inspection address has been changed from 26 Stanhope Gardens Mill Hill London NW7 2JD United Kingdom
10 Jul 2013 AD01 Registered office address changed from , 26 Stanhope Gardens, Mill Hill, London, NW7 2JD, United Kingdom on 10 July 2013
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Oct 2012 TM01 Termination of appointment of Olubukola Ogunjobi as a director
06 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
06 Jul 2012 AD02 Register inspection address has been changed from 37 Calder Avenue Nether Poppleton York Yorkshire YO26 6RG United Kingdom
06 Jul 2012 AD01 Registered office address changed from , 26 Stanhope Gardens, Mill Hill, London, NW7 2JD, United Kingdom on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from , 37 Calder Avenue, Nether Poppleton, York, Yorkshire, YO26 6RG, United Kingdom on 6 July 2012