- Company Overview for ROUGH RUNNER LIMITED (08954089)
- Filing history for ROUGH RUNNER LIMITED (08954089)
- People for ROUGH RUNNER LIMITED (08954089)
- Charges for ROUGH RUNNER LIMITED (08954089)
- Insolvency for ROUGH RUNNER LIMITED (08954089)
- More for ROUGH RUNNER LIMITED (08954089)
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) |
---|---|---|---|
08 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
07 Jun 2021 | AM10 | Administrator's progress report | |
16 Feb 2021 | AM03 | Statement of administrator's proposal | |
11 Jan 2021 | AM06 | Notice of deemed approval of proposals | |
28 Nov 2020 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 November 2020 | |
16 Nov 2020 | AM01 | Appointment of an administrator | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2019 | TM01 | Termination of appointment of Brian Copeland as a director on 7 April 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Brian Copeland on 10 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Thorfinn Oliver Geddes Armstrong on 10 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 32 Byron Hill Road Harrow HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 11 September 2019 | |
10 Sep 2019 | PSC04 | Change of details for Mr Jonathan Milne Geitner as a person with significant control on 6 April 2016 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Jonathan Milne Geitner on 10 September 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Nicholas Ian Hancock as a director on 2 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 |