- Company Overview for RR GLASGOW II LIMITED (09834512)
- Filing history for RR GLASGOW II LIMITED (09834512)
- People for RR GLASGOW II LIMITED (09834512)
- Charges for RR GLASGOW II LIMITED (09834512)
- More for RR GLASGOW II LIMITED (09834512)
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) |
---|---|---|---|
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jan 2018 | MA | Memorandum and Articles of Association | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
31 Aug 2017 | RP04AP01 | Second filing for the appointment of Damon Phillip Barber as a director | |
08 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Apr 2017 | AP01 |
Appointment of Mr Damon Phillip Barber as a director on 6 April 2017
|
|
18 Apr 2017 | TM01 | Termination of appointment of Paresh Shah as a director on 6 April 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
16 Nov 2015 | AP01 | Appointment of Martin James Mckay as a director on 26 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Paresh Shah as a director on 26 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Bibi Rahima Ally as a director on 26 October 2015 | |
09 Nov 2015 | MR01 | Registration of charge 098345120001, created on 6 November 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 7th Floor, 90 Long Acre London WC2E 9RA on 26 October 2015 | |
21 Oct 2015 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|