- Company Overview for R&R ESTATES CONSTRUCTION LTD (10715371)
- Filing history for R&R ESTATES CONSTRUCTION LTD (10715371)
- People for R&R ESTATES CONSTRUCTION LTD (10715371)
- More for R&R ESTATES CONSTRUCTION LTD (10715371)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2022 | AD01 | Registered office address changed from Unit 4 Pennstreet Works Penn Street Amersham Bucks HP7 0PX England to 36 William Parry House Clipper Street London E16 2XG on 7 April 2022 | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | TM01 | Termination of appointment of Daniel Benjamin Gordon as a director on 18 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of Daniel Benjamin Gordon as a person with significant control on 18 September 2018 | |
01 May 2018 | AP01 | Appointment of Mr Leigh James Mason as a director on 20 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Ryan Paul Welland as a director on 20 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|