- Company Overview for RJ BELL PROPERTIES LTD (10728891)
- Filing history for RJ BELL PROPERTIES LTD (10728891)
- People for RJ BELL PROPERTIES LTD (10728891)
- More for RJ BELL PROPERTIES LTD (10728891)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2019 | AD01 | Registered office address changed from Blades Enterprise Center Regus Building John Street Sheffield S2 4QX United Kingdom to Syac Wicker Sheffield S3 8JB on 13 July 2019 | |
13 Jul 2019 | AP01 | Appointment of Ms Olivia Joseph as a director on 12 July 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Derrick Donny James Gordon as a director on 31 January 2019 | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
12 Aug 2018 | AP01 | Appointment of Mr Derrick Donny James Gordon as a director on 10 August 2018 | |
12 Aug 2018 | TM01 | Termination of appointment of Olivia Joseph as a director on 10 August 2018 | |
12 Aug 2018 | AP03 | Appointment of Ms Olivia Joseph as a secretary on 11 August 2018 | |
12 Aug 2018 | PSC07 | Cessation of Olivia Joseph as a person with significant control on 10 August 2018 | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-19
|