- Company Overview for RFR PROFESSIONALS LIMITED (07293365)
- Filing history for RFR PROFESSIONALS LIMITED (07293365)
- People for RFR PROFESSIONALS LIMITED (07293365)
- More for RFR PROFESSIONALS LIMITED (07293365)
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
|
|
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
|
|
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
|
|
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 |