- Company Overview for R&C FINANCIAL LTD (10818737)
- Filing history for R&C FINANCIAL LTD (10818737)
- People for R&C FINANCIAL LTD (10818737)
- More for R&C FINANCIAL LTD (10818737)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Jan 2020 | TM01 | Termination of appointment of Bodrul Ahmad as a director on 8 January 2020 | |
26 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
07 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 21 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from Damaz Building Sharp Street Manchester M4 4BZ England to Universal Square Devonshire Street North Manchester M12 6JH on 12 February 2019 | |
09 Nov 2018 | AP01 | Appointment of Mr Bodrul Ahmad as a director on 9 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Bodrul Ahmad as a director on 1 November 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Bodrul Ahmed on 18 October 2018 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
05 Oct 2018 | AP01 | Appointment of Mr Christopher John Hilditch as a director on 21 August 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 64 Jersey Street Manchester M4 6JW England to Damaz Building Sharp Street Manchester M4 4BZ on 5 October 2018 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | CH01 | Director's details changed for Mr Bodrul Ahmed on 10 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 26 Syddall Street Hyde SK14 1LB United Kingdom to 64 Jersey Street Manchester M4 6JW on 10 July 2017 | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|