Advanced company searchLink opens in new window

R4U LIMITED

Company number 07960110

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 PSC07 Cessation of Dariusz Robert Milecki as a person with significant control on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Dariusz Robert Milecki as a director on 8 March 2019
08 Mar 2019 AP01 Appointment of Mr Robert Zakrzewski as a director on 8 March 2019
28 Jan 2019 TM01 Termination of appointment of Tadeusz Synowiec as a director on 28 January 2019
28 Jan 2019 TM02 Termination of appointment of Mariola Anna Arkuszewska as a secretary on 28 January 2019
26 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
11 Feb 2018 AD01 Registered office address changed from C/O Dr Sadhu Singh Gakhal 45 Goldthorn Hill Wolverhampton WV2 3HR England to 120 High Road East Finchley London England N2 9ED on 11 February 2018
28 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Dr Sadhu Singh Gakhal 45 Goldthorn Hill Wolverhampton WV2 3HR on 28 February 2017
28 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
22 Jul 2016 AD01 Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 July 2016
05 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1,000
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AA Accounts for a dormant company made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AD01 Registered office address changed from C/O Mike Carlin Map House 3 George Stephenson Court Off Westland Way Preston Farm Stockton-on-Tees TS18 3TG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 11 May 2015
18 Apr 2015 AP03 Appointment of Mrs Mariola Anna Arkuszewska as a secretary on 18 April 2015
02 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
04 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
11 Mar 2014 DISS40 Compulsory strike-off action has been discontinued