- Company Overview for RNUNN LTD. (08276466)
- Filing history for RNUNN LTD. (08276466)
- People for RNUNN LTD. (08276466)
- More for RNUNN LTD. (08276466)
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 |