- Company Overview for R&R SPECIALITY FOODS LIMITED (11131028)
- Filing history for R&R SPECIALITY FOODS LIMITED (11131028)
- People for R&R SPECIALITY FOODS LIMITED (11131028)
- More for R&R SPECIALITY FOODS LIMITED (11131028)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | TM02 | Termination of appointment of Mark Dorrill as a secretary on 29 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
12 Jan 2022 | CH01 | Director's details changed for Mr Robert Ian Pollard on 3 November 2021 | |
12 Jan 2022 | PSC04 | Change of details for Mr Robert Ian Pollard as a person with significant control on 3 November 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Jul 2019 | PSC04 | Change of details for Mr Stephen Christopher Wells as a person with significant control on 22 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Stephen Christopher Wells on 22 July 2019 | |
12 Feb 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|