- Company Overview for R4U LIMITED (07960110)
- Filing history for R4U LIMITED (07960110)
- People for R4U LIMITED (07960110)
- More for R4U LIMITED (07960110)
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
|
|
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
|
|
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
|
|
11 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued |