- Company Overview for RPCHASE LIMITED (09061111)
- Filing history for RPCHASE LIMITED (09061111)
- People for RPCHASE LIMITED (09061111)
- More for RPCHASE LIMITED (09061111)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 Apr 2016 | CH01 | Director's details changed for Mr Ricky Peter Chase on 7 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 36 Gladstone Road Southampton SO19 8GT to 7 Maldon Road Bitterne Southampton SO19 7AF on 19 April 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
27 May 2015 | TM01 | Termination of appointment of Tricia Margaret Chase as a director on 13 May 2015 | |
26 Nov 2014 | AA01 | Current accounting period extended from 31 May 2015 to 31 August 2015 | |
29 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-29
|