- Company Overview for R4E LIMITED (07841406)
- Filing history for R4E LIMITED (07841406)
- People for R4E LIMITED (07841406)
- Charges for R4E LIMITED (07841406)
- More for R4E LIMITED (07841406)
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 Oct 2020 | MR04 | Satisfaction of charge 078414060002 in full | |
20 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
04 Oct 2017 | TM01 | Termination of appointment of David Cary Stoller as a director on 30 September 2017 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
06 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | TM01 | Termination of appointment of Richard Mark Ingham as a director on 10 May 2016 | |
17 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2015 | MR01 | Registration of charge 078414060002, created on 4 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Apr 2014 | CH01 | Director's details changed for Mr David Cary Stoller on 14 October 2013 | |
29 Apr 2014 | CH01 | Director's details changed for Mr David Cary Stoller on 9 November 2011 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Marcus Yeoman on 16 October 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr Richard Mark Ingham on 16 October 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr David Cary Stoller on 16 October 2013 | |
22 Jul 2013 | TM01 | Termination of appointment of Shirley Stapleton as a director | |
03 Jun 2013 | AD01 | Registered office address changed from 48 Leicester Square London WC2H 7QD United Kingdom on 3 June 2013 |