- Company Overview for R & L GLOBAL ENTERPRISES LIMITED (09446151)
- Filing history for R & L GLOBAL ENTERPRISES LIMITED (09446151)
- People for R & L GLOBAL ENTERPRISES LIMITED (09446151)
- More for R & L GLOBAL ENTERPRISES LIMITED (09446151)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
06 Mar 2018 | AD01 | Registered office address changed from Banting Cottage East Street Hambledon Waterlooville Hampshire PO7 4RX United Kingdom to 228 Ringwood Drive North Baddesley Southampton SO52 9HP on 6 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr David Lee as a person with significant control on 28 February 2018 | |
06 Mar 2018 | PSC07 | Cessation of Noel Simon Roberts as a person with significant control on 28 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Noel Simon Roberts as a director on 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|