- Company Overview for MR & RJ LIMITED (09309276)
- Filing history for MR & RJ LIMITED (09309276)
- People for MR & RJ LIMITED (09309276)
- Charges for MR & RJ LIMITED (09309276)
- More for MR & RJ LIMITED (09309276)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr Roderick Ronald Jewitt on 8 December 2017 | |
17 Dec 2017 | PSC04 | Change of details for Mr Roderick Ronald Jewitt as a person with significant control on 8 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
12 Oct 2017 | AD01 | Registered office address changed from The Oak Chapel Hill Braintree Essex CM7 5QT to Chy an Huder White Cross Cury Helston TR12 7BG on 12 October 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Michael Peter Reed as a person with significant control on 26 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Michael Peter Reed on 26 September 2017 | |
14 Mar 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 093092760003, created on 13 June 2016 | |
20 Jan 2017 | AA | Micro company accounts made up to 30 November 2016 | |
22 Dec 2016 | MR04 | Satisfaction of charge 093092760002 in full | |
29 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
28 Jun 2016 | MR01 | Registration of charge 093092760002, created on 13 June 2016 | |
12 Apr 2016 | MR04 | Satisfaction of charge 093092760001 in full | |
24 Feb 2016 | AA | Micro company accounts made up to 30 November 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
02 Dec 2015 | AD01 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY United Kingdom to The Oak Chapel Hill Braintree Essex CM7 5QT on 2 December 2015 | |
02 May 2015 | MR01 | Registration of charge 093092760001, created on 30 April 2015 | |
13 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|