- Company Overview for RPP WILLESDEN LTD (08936888)
- Filing history for RPP WILLESDEN LTD (08936888)
- People for RPP WILLESDEN LTD (08936888)
- More for RPP WILLESDEN LTD (08936888)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2021 | DS01 | Application to strike the company off the register | |
10 Jun 2021 | PSC01 | Notification of Hassan Al Horani as a person with significant control on 10 June 2021 | |
10 Jun 2021 | PSC07 | Cessation of Nooraldeen Alkattab as a person with significant control on 9 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Hassan Al-Horani as a director on 9 June 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Nooraldeen Alkattab as a director on 9 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
31 May 2017 | AP01 | Appointment of Mr Nooraldeen Alkattab as a director on 31 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from Office 108 Cumberland House 80 Scrubs Lane London NW10 6RF England to 13 Glenorchy Close Hayes UB4 9SU on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Junaid Arshad as a director on 31 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Mohammad Shabir Mirza as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Khalid Mirza as a director on 31 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from 19-22 Phoenix Way Hounslow TW5 9NB to Office 108 Cumberland House 80 Scrubs Lane London NW10 6RF on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Junaid Arshad as a director on 31 March 2017 |