Advanced company searchLink opens in new window

RP32 CONSULTING LIMITED

Company number 07507943

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
15 Nov 2018 TM01 Termination of appointment of Paul Simon Stock as a director on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Anna Stock as a secretary on 10 November 2018
07 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
10 May 2018 AA Micro company accounts made up to 31 January 2017
10 May 2018 AA Micro company accounts made up to 31 January 2016
10 May 2018 AA Micro company accounts made up to 31 January 2015
30 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
17 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
04 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2016 CERTNM Company name changed rowan place 32 consulting LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
11 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100