- Company Overview for R2R MANAGEMENT SERVICES LTD (09172629)
- Filing history for R2R MANAGEMENT SERVICES LTD (09172629)
- People for R2R MANAGEMENT SERVICES LTD (09172629)
- Insolvency for R2R MANAGEMENT SERVICES LTD (09172629)
- More for R2R MANAGEMENT SERVICES LTD (09172629)
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 |