Advanced company searchLink opens in new window

RR2H LIMITED

Company number 09299171

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
27 Oct 2020 AA Micro company accounts made up to 31 July 2020
03 Aug 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 July 2020
20 Mar 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
15 Nov 2019 CH01 Director's details changed for Mrs Sara Elizabeth Herrick on 15 November 2019
13 Nov 2019 CH01 Director's details changed for Mr Robin Russell Herrick on 13 November 2019
08 Nov 2019 PSC04 Change of details for Mrs Sara Elizabeth Herrick as a person with significant control on 8 November 2019
14 Jun 2019 AA Micro company accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
16 Nov 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House Preston Road Brighton BN1 6AF on 16 November 2017
12 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 6 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 Nov 2015 CH01 Director's details changed for Mrs Sara Elizabeth Herrick on 16 November 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 8 March 2015
  • GBP 100
10 Mar 2015 AP01 Appointment of Mrs Sara Elizabeth Herrick as a director on 9 March 2015
10 Mar 2015 AD01 Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 10 March 2015
06 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-06
  • GBP 1