- Company Overview for R 3 BUSINESS LTD (10400745)
- Filing history for R 3 BUSINESS LTD (10400745)
- People for R 3 BUSINESS LTD (10400745)
- More for R 3 BUSINESS LTD (10400745)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | AD01 | Registered office address changed from 40 Bank Street Level 18 London E14 5NR England to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 28 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
28 Jul 2021 | PSC02 | Notification of Dhanin Ltd as a person with significant control on 27 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Kavitha Mathivanan as a person with significant control on 28 July 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | TM01 | Termination of appointment of Kavitha Mathivanan as a director on 5 June 2020 | |
05 Jun 2020 | AP02 | Appointment of Dhanin Ltd as a director on 25 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 110 Nelson Road Rainham RM13 8AP United Kingdom to 40 Bank Street Level 18 London E14 5NR on 26 May 2020 | |
26 Jan 2020 | PSC01 | Notification of Kavitha Mathivanan as a person with significant control on 3 January 2020 | |
21 Jan 2020 | PSC07 | Cessation of Nagarajan Gomu as a person with significant control on 9 September 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Nagarajan Gomu as a director on 28 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
25 Jul 2019 | PSC07 | Cessation of Rohith Antony Dsouza as a person with significant control on 25 July 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mr Rohith Antony Dsouza as a person with significant control on 25 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Rohith Antony Dsouza as a director on 21 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mrs Kavitha Mathivanan as a director on 17 July 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Nagarajan Gomu on 21 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Rohith Antony Dsouza on 1 January 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Door No 113 Nelson Road Rainham RM13 8AP United Kingdom to 110 Nelson Road Rainham RM13 8AP on 21 February 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 508a High Road Ilford London IG1 1UE England to Door No 113 Nelson Road Rainham RM13 8AP on 22 January 2019 | |
29 Sep 2018 | CH01 | Director's details changed for Mr Nagarajan Gomu on 29 September 2018 |