- Company Overview for 8 RCL LIMITED (08279532)
- Filing history for 8 RCL LIMITED (08279532)
- People for 8 RCL LIMITED (08279532)
- Charges for 8 RCL LIMITED (08279532)
- More for 8 RCL LIMITED (08279532)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
06 Nov 2015 | AD01 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to 8B Accommodation Road Golders Green London NW11 8ED on 6 November 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2012 | NEWINC |
Incorporation
|