- Company Overview for R&R BUSINESS CONSULTANCY LIMITED (09070672)
- Filing history for R&R BUSINESS CONSULTANCY LIMITED (09070672)
- People for R&R BUSINESS CONSULTANCY LIMITED (09070672)
- More for R&R BUSINESS CONSULTANCY LIMITED (09070672)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2018 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
09 Jun 2018 | AD01 | Registered office address changed from C/O C/O D J Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 9 June 2018 | |
25 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Ranjeev Singh Bains as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Ranjeev Singh Bains on 30 April 2015 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AD01 | Registered office address changed from C/O C/O D J Colom & Co Llp 2nd Floor Popes Drive Hathaway House London N3 1QF England to C/O C/O D J Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 27 Guelder Rose Drive Hoo Rochester Kent ME3 9FX United Kingdom to C/O C/O D J Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 1 October 2015 | |
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|