- Company Overview for RESPONSE PROJECTS LIMITED (09769675)
- Filing history for RESPONSE PROJECTS LIMITED (09769675)
- People for RESPONSE PROJECTS LIMITED (09769675)
- More for RESPONSE PROJECTS LIMITED (09769675)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2020 | DS01 | Application to strike the company off the register | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 February 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
02 Sep 2019 | PSC04 | Change of details for Mrs Susan Dabrowski as a person with significant control on 2 September 2019 | |
02 Sep 2019 | PSC04 | Change of details for Mr Ian Dabrowski as a person with significant control on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mrs Susan Dabrowski on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Ian Dabrowski on 2 September 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
16 Aug 2018 | PSC04 | Change of details for Mrs Susan Dabrowski as a person with significant control on 4 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Ian Dabrowski as a person with significant control on 4 August 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
21 Sep 2015 | CH01 | Director's details changed for Mrs Sue Dabrowski on 21 September 2015 | |
09 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-09
|