Advanced company searchLink opens in new window

RNUNN LTD.

Company number 08276466

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2018 AD01 Registered office address changed from 6 Emerald Walk Kings Hill West Malling ME19 4FY England to 77 Victoria Street London SW1H 0HW on 3 August 2018
08 May 2018 AD01 Registered office address changed from Unit 121 5 Liberty Square Kings Hill West Malling Kent ME19 4AU United Kingdom to 6 Emerald Walk Kings Hill West Malling ME19 4FY on 8 May 2018
08 May 2018 AA Accounts for a dormant company made up to 14 July 2017
13 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
07 Nov 2017 AD01 Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ to Unit 121 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 7 November 2017
07 Nov 2017 TM02 Termination of appointment of Simon Stevenson as a secretary on 1 November 2017
07 Nov 2017 TM01 Termination of appointment of Alice Marie Thorn as a director on 1 June 2017
18 Apr 2017 AA Accounts for a dormant company made up to 14 July 2016
29 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
03 Oct 2016 AP01 Appointment of Miss Alice Marie Thorn as a director on 1 October 2016
03 Oct 2016 TM02 Termination of appointment of Alice Marie Thorn as a secretary on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Todd Michael Tucker as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Karen Anne Thorn as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Gerald Thomas De Oliveira as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Michaël Pierre Dechamps as a director on 1 October 2016
12 Apr 2016 AA Total exemption small company accounts made up to 14 July 2015
11 Jan 2016 AP01 Appointment of Dr. Todd Michael Tucker as a director on 1 January 2016
10 Jan 2016 AP01 Appointment of Mr. Michaël Pierre Dechamps as a director on 1 January 2016
10 Jan 2016 AP03 Appointment of Mr Simon Stevenson as a secretary on 1 January 2016
10 Jan 2016 AP03 Appointment of Miss Alice Marie Thorn as a secretary on 1 January 2016
10 Jan 2016 AP01 Appointment of Mrs Karen Anne Thorn as a director on 1 January 2016
10 Jan 2016 AP01 Appointment of Mr. Gerald Thomas De Oliveira as a director on 7 January 2016
10 Jan 2016 TM01 Termination of appointment of James Cooper as a director on 1 January 2016