Advanced company searchLink opens in new window

R2R MANAGEMENT SERVICES LTD

Company number 09172629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2024 WU15 Notice of final account prior to dissolution
30 Dec 2023 WU07 Progress report in a winding up by the court
06 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
22 Nov 2022 WU04 Appointment of a liquidator
18 Nov 2022 AD01 Registered office address changed from Suite 20, Peel House 30 the Downs Altrincham Cheshire WA14 2PX England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 18 November 2022
14 Oct 2022 COCOMP Order of court to wind up
06 Jun 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 5 April 2021 with updates
16 Jun 2021 AD01 Registered office address changed from Beck House 77a King Street Knutsford WA16 6DX England to Suite 20, Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 16 June 2021
16 Jun 2021 PSC01 Notification of Jonathan Douglas as a person with significant control on 16 June 2021
16 Jun 2021 AP01 Appointment of Mr Jonathan Douglas as a director on 16 June 2021
16 Jun 2021 PSC07 Cessation of Michael James Mcmahon as a person with significant control on 16 June 2021
16 Jun 2021 TM01 Termination of appointment of Michael James Mcmahon as a director on 16 June 2021
11 May 2021 AD01 Registered office address changed from 61 City Road Chester CH1 3AE United Kingdom to Beck House 77a King Street Knutsford WA16 6DX on 11 May 2021
19 Feb 2021 AA Micro company accounts made up to 31 December 2019
19 Oct 2020 CH01 Director's details changed for Mr Michael James Mcmahon on 19 October 2020
19 Oct 2020 PSC04 Change of details for Mr Michael James Mcmahon as a person with significant control on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from 77a King Street Knutsford WA16 6DX England to 61 City Road Chester CH1 3AE on 19 October 2020
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Micro company accounts made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off