R & L INTERIORS (COMMERCIAL) LIMITED
Company number 07572250
- Company Overview for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
- Filing history for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
- People for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
- Charges for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
- More for R & L INTERIORS (COMMERCIAL) LIMITED (07572250)
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) |
---|---|---|---|
21 Jan 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025 | |
10 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
28 May 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 28 May 2024 | |
28 May 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 28 May 2024 | |
28 May 2024 | TM01 | Termination of appointment of Ricky Paul Roblin as a director on 28 May 2024 | |
28 May 2024 | PSC07 | Cessation of Ricky Roblin as a person with significant control on 28 May 2024 | |
28 May 2024 | AD01 | Registered office address changed from 15 Cave Street Cwmdu Swansea Abertawe SA5 8JY Wales to Office 10, 21 Hill Street Hill Street Haverfordwest SA61 1QQ on 28 May 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
20 Dec 2023 | AA01 | Previous accounting period extended from 30 March 2023 to 29 September 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
03 Aug 2020 | PSC07 | Cessation of Lee Roblin as a person with significant control on 27 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Lee Roblin as a director on 27 July 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
10 Mar 2019 | CH01 | Director's details changed for Mr Ricky Roblin on 10 March 2019 | |
10 Mar 2019 | AD01 | Registered office address changed from 150 Neath Road Swansea SA1 2BD to 15 Cave Street Cwmdu Swansea Abertawe SA5 8JY on 10 March 2019 | |
10 Mar 2019 | PSC04 | Change of details for Mr Ricky Roblin as a person with significant control on 10 March 2019 | |
10 Mar 2019 | CH01 | Director's details changed for Mr Lee Roblin on 10 March 2019 |